THE YUKON GAZETTE LA GAZETTE DU YUKON

Transcription

THE YUKON GAZETTE LA GAZETTE DU YUKON
THE YUKON GAZETTE
Printed by Authority of the Queen's Printer
PARTS I AND II
LA GAZETTE DU YUKON
Imprimée sous l'autorité de l'Imprimeur de la Reine
PARTIES I ET II
Volume 29
Whitehorse, December 15, 2010
Number 12
Volume 29
Whitehorse, le 15 décembre 2010
Numéro 12
The Yukon Gazette
PART I
La Gazette du Yukon
PARTIE I
CERTIFICATES OF AMALGAMATION /
CERTIFICATS DE FUSION
A Certificate of Amalgamation has been issued under the
Business Corporations Act for the following corporation:
Name of Amalgamating
Ruby Range Wilderness &
Corporations:
Fishing Lodge Ltd.
Ruby Range Holdings Ltd.
Name of Amalgamated
Corporation:
Ruby Range Holdings Ltd.
Corporate Access Number: 34218
Registered Address:
Lamarche Pearson
505 Lambert Street
Whitehorse , YT Y1A 1Z8
Date of Certificate:
November 1, 2010
Frederik J. Pretorius, Registrar of Corporations
A Certificate of Amalgamation has been issued under the
Business Corporations Act for the following corporation:
Name of Amalgamating
Corporations:
Riehl Investments Ltd.
Riehl Holdings Inc.
Name of Amalgamated
Corporation:
Riehl Investments Ltd.
Corporate Access Number: 34223
Registered Address:
Austring, Fendrick, Fairman
&
Parkkari
3081 Third Ave
Whitehorse , YT Y1A 4Z7
Date of Certificate:
November 1, 2010
Frederik J. Pretorius, Registrar of Corporations
A Certificate of Amalgamation has been issued under the
Business Corporations Act for the following corporation:
Name of Amalgamating
Corporations:
Nahanni River Adventures Ltd.
Canadian River Expeditions
Ltd.
Name of Amalgamated
Corporation:
Nahanni River Adventures Ltd.
Corporate Access Number: 34225
Registered Address:
Austring, Fendrick, Fairman
& Parkarri
3081 Third Ave
Whitehorse , YT Y1A 4Z7
Date of Certificate:
November 1, 2010
Frederik J. Pretorius, Registrar of Corporations
1
Partie I, 15 décembre 2010
The Yukon Gazette
La Gazette du Yukon
CERTIFICATES OF AMENDMENT /
CERTIFICATS DE MODIFICATION
A Certificate of Amendment has been issued under the Business
Corporations Act to change the name of the following extraterritorial corporation:
Name of Corporation:
Sas Institute (Canada) Inc. /
Institut Sas (Canada) Inc.
Corporate Access Number: 34242
Previous Name:
Sas Institute (Canada) Inc.
Previous Access Number:
25455
Attorney for Service:
Grant Macdonald
C/O Macdonald & Company
200-204 Lambert Street
Whitehorse , YT Y1A 3T2
Date of Name Change:
May 22, 1997
Date Registered in Yukon:
November 15, 2010
A Certificate of Amendment has been issued under the Business
Corporations Act to change the name of the following extraterritorial corporation:
Name of Corporation:
Broadleaf Logistics Company
ULC
Corporate Access Number: 34241
Previous Name:
Broadleaf Logistics Company
Previous Access Number:
32346
Attorney for Service:
Grant Macdonald, QC
C/O Macdonald & Company
200 - 204 Lambert Street
Whitehorse , YT Y1A 3T2
Date of Name Change:
September 30, 2010
Date Registered in Yukon:
November 15, 2010
Frederik J. Pretorius, Registrar of Corporations
Frederik J. Pretorius, Registrar of Corporations
A Certificate of Amendment has been issued under the Business
Corporations Act to change the name of the following extraterritorial corporation:
Name of Corporation:
Pitchblack Resources Ltd.
Corporate Access Number: 34219
Previous Name:
Cash Minerals Ltd.
Previous Access Number:
29263
Attorney for Service:
Jocelyn Barrett
Davis LLP
4109 4th Ave
Suite 201
Whitehorse , YT Y1A 1H6
Date of Name Change:
June 16, 2010
Date Registered in Yukon:
November 2, 2010
A Certificate of Amendment has been issued under the Business
Corporations Act to change the name of the following extraterritorial corporation:
Name of Corporation:
Canwel Building Materials Ltd.
Corporate Access Number: 34245
Previous Name:
0871180 B.C. Ltd.
Previous Access Number:
34244
Attorney for Service:
Grant Macdonald, QC
Madonald & Company
200-204 Lambert Street
Whitehorse , YT Y1A 3T2
Date of Name Change:
October 1, 2010
Date Registered in Yukon:
November 15, 2010
Frederik J. Pretorius, Registrar of Corporations
A Certificate of Amendment has been issued under the Business
Corporations Act to change the name of the following extraterritorial corporation:
Name of Corporation:
Fiera Sceptre Inc.
Corporate Access Number: 34232
Previous Name:
Sceptre Investment Counsel
Limited
Previous Access Number:
34083
Attorney for Service:
Grant Macdonald, QC
Macdonald & Company
200-204 Lambert Street
Whitehorse , YT Y1A 3T2
Date of Name Change:
September 1, 2010
Date Registered in Yukon:
November 8, 2010
Frederik J. Pretorius, Registrar of Corporations
A Certificate of Amendment has been issued under the Business
Corporations Act to change the name of the following
corporation:
Name of Corporation:
Elite Hotel & Travel Ltd.
Corporate Access Number: 34217
Registered Office:
Macdonald & Company
200-204 Lambert Street
Whitehorse , YT Y1A 3T2
Previous Name:
Sunbright Food Processing
Ltd.
Previous Access Number:
33917
Date of Name Change:
November 1, 2010
Frederik J. Pretorius, Registrar of Corporations
Frederik J. Pretorius, Registrar of Corporations
Part I, December 15, 2010
2
The Yukon Gazette
La Gazette du Yukon
A Certificate of Amendment has been issued under the Business
Corporations Act to change the name of the following
corporation:
Name of Corporation:
Nord Gold (Yukon) Inc.
Corporate Access Number: 34226
Registered Office:
Macdonald & Company
200-204 Lambert Street
Whitehorse , YT Y1A 3T2
Previous Name:
44577 Yukon Inc.
Previous Access Number:
34183
Date of Name Change:
November 4, 2010
Frederik J. Pretorius, Registrar of Corporations
A Certificate of Amendment has been issued under the Business
Corporations Act to change the name of the following extraterritorial corporation:
Name of Corporation:
Mercedes-Benz Financial
Services Canada Corporation /
La Corporation De Services
Financiers Mercedes-Benz
Canada
Corporate Access Number: 34249
Previous Name:
DCFS Canada Corp.
Previous Access Number:
32251
Attorney for Service:
Grant Macdonald
C/O Macdonald & Company
200 - 204 Lambert Street
Whitehorse , YT Y1A 3T2
Date of Name Change:
November 15, 2010
Date Registered in Yukon:
November 17, 2010
Frederik J. Pretorius, Registrar of Corporations
A Certificate of Amendment has been issued under the Business
Corporations Act to change the name of the following
corporation:
Name of Corporation:
Cliff Planning + Development
Inc.
Corporate Access Number: 34260
Registered Office:
Apt 104, 101 Titanium Way
Whitehorse , YT Y1A 0E7
Previous Name:
Cliff Management Consulting
Inc.
Previous Access Number:
33247
Date of Name Change:
November 25, 2010
Frederik J. Pretorius, Registrar of Corporations
3
Partie I, 15 décembre 2010
The Yukon Gazette
La Gazette du Yukon
CERTIFICATES OF CONTINUANCE /
CERTIFICATS DE PROROGATION
A Certificate of Continuance has been issued under the Business
Corporations Act for the following corporation:
Name of Corporation:
Canadian River Expeditions
Ltd.
Corporate Access Number: 34224
Registered Office:
Austring, Fendrick, Fairman
& Parkkari
3081 Third Ave
Whitehorse , YT Y1A 4Z7
Former Jurisdiction:
British Columbia
Date of Certificate:
November 1, 2010
Frederik J. Pretorius, Registrar of Corporations
Part I, December 15, 2010
4
The Yukon Gazette
La Gazette du Yukon
CERTIFICATES OF DISSOLUTION /
CERTIFICATS DE DISSOLUTION
A Certificate of Dissolution has been issued under the Business
Corporations Act for the following corporation:
Name of Corporation:
Keystone Mining Ltd.
Corporate Access Number: 29294
Registered Office:
Kilometer 23
Duncan Creek Road
Mayo , YT Y0B 1M0
Date of Dissolution:
October 29, 2010
Frederik J. Pretorius, Registrar of Corporations
A Certificate of Dissolution has been issued under the Business
Corporations Act for the following corporation:
Name of Corporation:
Norman's Janitorial Inc.
Corporate Access Number: 31795
Registered Office:
Austring Fendrick Fairman
& Parkkari
3081 Third Avenue
Whitehorse , YT Y1A 4Z7
Date of Dissolution:
November 8, 2010
Frederik J. Pretorius, Registrar of Corporations
A Certificate of Dissolution has been issued under the Business
Corporations Act for the following corporation:
Name of Corporation:
Watabe Wedding Canada Inc.
Corporate Access Number: 27855
Registered Office:
Austring, Fendrick, Fairman
& Parkkari
3081 Third Avenue
Whitehorse , YT Y1A 4Z7
Date of Dissolution:
November 24, 2010
Frederik J. Pretorius, Registrar of Corporations
A Certificate of Dissolution has been issued under the Societies
Act for the following society:
Name of Society:
Eaglesville Montessori Centre
Corporate Access Number: 10756
Registered Office:
110 - 205 Black Street
Whitehorse , YT Y1A 000
Date of Dissolution:
November 24, 2010
Frederik J. Pretorius, Registrar of Societies
A Certificate of Dissolution has been issued under the Business
Corporations Act for the following corporation:
Name of Corporation:
Carcare (Yukon) Limited
Corporate Access Number: 20315
Registered Office:
203 - 204 Hawkins Street
Whitehorse , YT Y1A 1X4
Date of Dissolution:
November 29, 2010
Frederik J. Pretorius, Registrar of Corporations
5
Partie I, 15 décembre 2010
The Yukon Gazette
La Gazette du Yukon
CERTIFICATES OF INCORPORATION /
CERTIFICATS DE CONSTITUTION
A Certificate of Incorporation has been issued under the
Business Corporations Act for the following corporation:
Name of Corporation:
44621 Yukon Inc.
Corporate Access Number: 34214
Registered Office:
Lamarche Pearson
505 Lambert Street
Whitehorse , YT Y1A 1Z8
Date of Certificate:
October 29, 2010
Frederik J. Pretorius, Registrar of Corporations
A Certificate of Incorporation has been issued under the
Business Corporations Act for the following corporation:
Name of Corporation:
Meldon Construction Inc.
Corporate Access Number: 34216
Registered Office:
Glenda Murrin Law Office
201-100 Main Street
Whitehorse , YT Y1A 2B2
Date of Certificate:
November 1, 2010
Frederik J. Pretorius, Registrar of Corporations
A Certificate of Incorporation has been issued under the
Business Corporations Act for the following corporation:
Name of Corporation:
McCrady & Co. Aircraft
Maintenance Ltd.
Corporate Access Number: 34220
Registered Office:
8 Marion Crescent
Whitehorse , YT Y1A 5S4
Date of Certificate:
November 2, 2010
Frederik J. Pretorius, Registrar of Corporations
A Certificate of Incorporation has been issued under the
Business Corporations Act for the following corporation:
Name of Corporation:
Creative Works Psychological
Services Inc.
Corporate Access Number: 34234
Registered Office:
Lamarche Pearson
505 Lambert Street
Whitehorse , YT Y1A 1Z8
Date of Certificate:
November 9, 2010
Frederik J. Pretorius, Registrar of Corporations
A Certificate of Incorporation has been issued under the
Societies Act for the following society:
Name of Society:
Dakhka Khwaan Dancers
Society
Corporate Access Number: 10862
Registered Office:
125 Normandy Road
Whitehorse , YT Y1A 3C6
Mailing Address:
125 Normandy Road
Whitehorse , YT Y1A 3C6
Date of Certificate:
November 15, 2010
A Certificate of Incorporation has been issued under the
Business Corporations Act for the following corporation:
Name of Corporation:
Druid Exploration Inc.
Corporate Access Number: 34243
Registered Office:
1471 Fourth Avenue
Dawson City , YT Y0B 1G0
Date of Certificate:
November 16, 2010
Frederik J. Pretorius, Registrar of Corporations
A Certificate of Incorporation has been issued under the
Business Corporations Act for the following corporation:
Name of Corporation:
Andre's Welding Services Inc.
Corporate Access Number: 34251
Registered Office:
15 Macdonald Road
Whitehorse, YT Y1A 4L1
Date of Certificate:
November 18, 2010
Frederik J. Pretorius, Registrar of Corporations
A Certificate of Incorporation has been issued under the
Business Corporations Act for the following corporation:
Name of Corporation:
Silver Predator Canada Corp.
Corporate Access Number: 34253
Registered Office:
Davis LLP
201-4109 4th Ave
Whitehorse , YT Y1A 1H6
Date of Certificate:
November 18, 2010
Frederik J. Pretorius, Registrar of Corporations
A Certificate of Incorporation has been issued under the
Business Corporations Act for the following corporation:
Name of Corporation:
Can-Stor Management Inc.
Corporate Access Number: 34252
Registered Office:
Macdonald & Company
200-204 Lambert Street
Whitehorse , YT Y1A 3T2
Date of Certificate:
November 19, 2010
Frederik J. Pretorius, Registrar of Corporations
A Certificate of Incorporation has been issued under the
Societies Act for the following society:
Name of Society:
Whitehorse Film Appreciation
Society
Corporate Access Number: 10863
Registered Office:
5 Kalza Place
Whitehorse , YT Y1A 3M9
Mailing Address:
5 Kalza Place
Whitehorse , YT Y1A 3M9
Date of Certificate:
November 19, 2010
Frederik J. Pretorius, Registrar of Societies
Frederik J. Pretorius, Registrar of Societies
Part I, December 15, 2010
6
The Yukon Gazette
La Gazette du Yukon
CERTIFICATES OF REGISTRATION /
CERTIFICATS D'ENREGISTREMENT
A Certificate of Registration of an amalgamated extra-territorial
corporation has been issued under the Business Corporations
Act
Name of Amalgamating
Corporations:
7662882 Canada Limited
CTV Inc.
Name of Amalgamated
Corporation:
CTV Inc.
Corporate Access Number: 34213
Jurisdiction:
Canada
Attorney for Service:
Lorne N. Austring
Austring, Fendrick, Fairman
& Parkkari
3081 Third Ave
Whitehorse , YT Y1A 4Z7
Date of Amalgamation:
October 13, 2010
Date of Certificate:
October 29, 2010
Frederik J. Pretorius, Registrar of Corporations
A Certificate of Registration of an amalgamated extra-territorial
corporation has been issued under the Business Corporations
Act
Name of Amalgamating
Corporations:
Xkoto ULC
Teradata Canada ULC
Name of Amalgamated
Corporation:
Teradata Canada ULC
Corporate Access Number: 34222
Jurisdiction:
Nova Scotia
Attorney for Service:
Lorne N. Austring
Austring, Fendrick, Fairman
& Parkkari
3081 3rd Avenue
Whitehorse , YT Y1A 4Z7
Date of Amalgamation:
August 1, 2010
Date of Certificate:
November 3, 2010
Frederik J. Pretorius, Registrar of Corporations
A Certificate of Registration of an amalgamated extra-territorial
corporation has been issued under the Business Corporations
Act
Name of Amalgamating
Corporations:
Antioch Company, LLC, The
Antioch Company, The
Name of Amalgamated
Corporation:
Antioch Company, LLC, The
Corporate Access Number: 34227
Jurisdiction:
Delaware
Attorney for Service:
Drew W. Pearson
Lamarche Pearson
505 Lambert Street
Whitehorse , YT Y1A 1Z8
Date of Amalgamation:
February 6, 2009
Date of Certificate:
November 5, 2010
A Certificate of Registration of an amalgamated extra-territorial
corporation has been issued under the Business Corporations
Act
Name of Amalgamating
Phillips, Hager & North
Corporations:
Investment Management
Ltd. / Phillips, Hager & North
Gestion De Placements Ltee
RBC Asset Management Inc. /
RBC Gestion D'Actifs Inc.
Name of Amalgamated
Corporation:
RBC Global Asset
Management Inc. / RBC
Gestion Mondiale D'Actifs Inc.
Corporate Access Number: 34235
Jurisdiction:
Canada
Attorney for Service:
Sabine Morehouse
C/O Sabine Morehouse
4110-4th Ave
Whitehorse , YT Y1A 4N7
Date of Amalgamation:
November 1, 2010
Date of Certificate:
November 12, 2010
Frederik J. Pretorius, Registrar of Corporations
A Certificate of Registration of an amalgamated extra-territorial
corporation has been issued under the Business Corporations
Act
Name of Amalgamating
Corporations:
0871180 B.C. Ltd
Canwel Building Materials Ltd.
Broadleaf Logistics Company
ULC
Name of Amalgamated
Corporation:
0871180 B.C. Ltd.
Corporate Access Number: 34244
Jurisdiction:
British Columbia
Attorney for Service:
Grant Macdonald, QC
Madonald & Company
200-204 Lambert Street
Whitehorse , YT Y1A 3T2
Date of Amalgamation:
October 1, 2010
Date of Certificate:
November 15, 2010
Frederik J. Pretorius, Registrar of Corporations
Frederik J. Pretorius, Registrar of Corporations
7
Partie I, 15 décembre 2010
The Yukon Gazette
A Certificate of Registration of an amalgamated extra-territorial
corporation has been issued under the Business Corporations
Act
Name of Amalgamating
Corporations:
1257596 Alberta Ltd.
1257608 Alberta Ltd.
1257615 Alberta Ltd.
1257599 Alberta Ltd.
Canadian Arctic Gas Ltd.
Name of Amalgamated
Corporation:
Canadian Arctic Gas Ltd.
Corporate Access Number: 34246
Jurisdiction:
Alberta
Attorney for Service:
Grant Macdonald, QC
Macdonald & Company
200-204 Lambert Street
Whitehorse , YT Y1A 3T2
Date of Amalgamation:
January 1, 2010
Date of Certificate:
November 15, 2010
Frederik J. Pretorius, Registrar of Corporations
A Certificate of Registration of an amalgamated extra-territorial
corporation has been issued under the Business Corporations
Act
Name of Amalgamating
Corporations:
7655100 Canada Inc.
Siemens Canada Limited /
Siemens Canada Limitee
Name of Amalgamated
Corporation:
Siemens Canada Limited /
Siemens Canada Limitee
Corporate Access Number: 34247
Jurisdiction:
Canada
Attorney for Service:
Grant Macdonald, QC
Macdonald & Company
200-204 Lambert Street
Whitehorse , YT Y1A 3T2
Date of Amalgamation:
October 1, 2010
Date of Certificate:
November 15, 2010
Frederik J. Pretorius, Registrar of Corporations
A Certificate of Registration of an amalgamated extra-territorial
corporation has been issued under the Business Corporations
Act
Name of Amalgamating
Corporations:
TNR Holdings Canada Limited
NCR Canada Ltd. / NCR
Canada Ltee
Name of Amalgamated
Corporation:
NCR Canada Ltd. / NCR
Canada Ltee
Corporate Access Number: 34248
Jurisdiction:
Canada
Attorney for Service:
Lorne N. Austring
Austring, Fendrick, Fairman
& Parkkari
3081 Third Ave
Whitehorse , YT Y1A 4Z7
Date of Amalgamation:
August 1, 2010
Date of Certificate:
November 16, 2010
La Gazette du Yukon
A Certificate of Registration of an amalgamated extra-territorial
corporation has been issued under the Business Corporations
Act
Name of Amalgamating
AGF All World Tax Advantage
Corporations:
Group Limited / Groupe
Mondial Avantage Fiscal AGF
Limitee
AGF Canadian Resources Fund
Limited / Fonds AGF De
Ressources Canadiennes
Limitee
AGF Canadian Growth Equity
Fund Limited / Fonds AGF
D'Actions De Croissance
Canadiennes Limitee
Name of Amalgamated
Corporation:
AGF All World Tax Advantage
Group Limited / Groupe
Mondial Avantage Fiscal AGF
Limitee
Corporate Access Number: 34250
Jurisdiction:
Ontario
Attorney for Service:
Grant Macdonald, QC
Macdonald & Company
200-204 Lambert Street
Whitehorse , YT Y1A 3T2
Date of Amalgamation:
October 1, 2010
Date of Certificate:
November 17, 2010
Frederik J. Pretorius, Registrar of Corporations
A Certificate of Registration of an amalgamated extra-territorial
corporation has been issued under the Business Corporations
Act
Name of Amalgamating
Corporations:
Numac Energy (Cenako) Inc.
Devon NEC Corporation
Name of Amalgamated
Corporation:
Devon NEC Corporation
Corporate Access Number: 34256
Jurisdiction:
Nova Scotia
Attorney for Service:
Grant Macdonald, QC
Macdonald & Company
200-204 Lambert Street
Whitehorse , YT Y1A 3T2
Date of Amalgamation:
October 1, 2010
Date of Certificate:
November 22, 2010
Frederik J. Pretorius, Registrar of Corporations
Frederik J. Pretorius, Registrar of Corporations
Part I, December 15, 2010
8
The Yukon Gazette
A Certificate of Registration of an amalgamated extra-territorial
corporation has been issued under the Business Corporations
Act
Name of Amalgamating
Corporations:
7506457 Canada Inc.
United Rentals Of Canada, Inc.
Name of Amalgamated
Corporation:
United Rentals Of Canada, Inc.
Corporate Access Number: 34257
Jurisdiction:
Canada
Attorney for Service:
Grant Macdonald, QC
Macdonald & Company
200-204 Lambert Street
Whitehorse , YT Y1A 3T2
Date of Amalgamation:
November 1, 2010
Date of Certificate:
November 23, 2010
Frederik J. Pretorius, Registrar of Corporations
A Certificate of Registration of an amalgamated extra-territorial
corporation has been issued under the Business Corporations
Act
Name of Amalgamating
Tetra Tech Alberta Acquisition
Corporations:
Corporation
334025 Alberta Ltd.
EBA Engineering Consultants
Ltd.
Name of Amalgamated
Corporation:
EBA Engineering Consultants
Ltd.
Corporate Access Number: 34258
Jurisdiction:
Alberta
Attorney for Service:
Grant Macdonald, QC
Macdonald & Company
200-204 Lambert Street
Whitehorse , YT Y1A 3T2
Date of Amalgamation:
August 9, 2010
Date of Certificate:
November 23, 2010
Frederik J. Pretorius, Registrar of Corporations
A Certificate of Registration of an amalgamated extra-territorial
corporation has been issued under the Business Corporations
Act
Name of Amalgamating
ACNielsen Canada Holding
Corporations:
Company
ACNielsen Company of
Canada
Name of Amalgamated
Corporation:
Acnielsen Company of Canada
Corporate Access Number: 34264
Jurisdiction:
Nova Scotia
Attorney for Service:
Grant Macdonald. QC
Macdonald & Company
200-204 Lambert Street
Whitehorse , YT Y1A 3T2
Date of Amalgamation:
January 1, 2010
Date of Certificate:
November 26, 2010
La Gazette du Yukon
A Certificate of Registration has been issued under the Business
Corporations Act for the following extra-territorial corporation:
Name of Corporation:
Mountain Pacific Electrical Ltd.
Corporate Access Number: 34209
Attorney for Service:
Malcom Maceachern
C/O Malcom Maceachern
20 Tutshi Road
Whitehorse , YT Y1A 3R3
Alternate Attorney:
Date of Certificate:
October 25, 2010
Frederik J. Pretorius, Registrar of Corporations
A Certificate of Registration has been issued under the Business
Corporations Act for the following extra-territorial corporation:
Name of Corporation:
Walton Big Lake Development
Corporation
Corporate Access Number: 34210
Attorney for Service:
Lorne N. Austring
Austring Fendrick Fairman
& Parkkari
3081 Third Ave
Whitehorse , YT Y1A 4Z7
Alternate Attorney:
Gregory A. Fekete
Date of Certificate:
October 29, 2010
Frederik J. Pretorius, Registrar of Corporations
A Certificate of Registration has been issued under the Business
Corporations Act for the following extra-territorial corporation:
Name of Corporation:
Goldman Sachs Canada Inc.
Corporate Access Number: 34211
Attorney for Service:
Rodney A. Snow
Davis LLP
4109-4th Ave
Suite 201
Whitehorse , YT Y1A 1H6
Alternate Attorney:
Date of Certificate:
October 28, 2010
Frederik J. Pretorius, Registrar of Corporations
A Certificate of Registration has been issued under the Business
Corporations Act for the following extra-territorial corporation:
Name of Corporation:
Goldman Sachs Group, Inc.,
The
Corporate Access Number: 34212
Attorney for Service:
Rodney A. Snow
Davis LLP
Suite 201-4109 4th Ave
Whitehorse , YT Y1A 1H6
Alternate Attorney:
Date of Certificate:
October 28, 2010
Frederik J. Pretorius, Registrar of Corporations
Frederik J. Pretorius, Registrar of Corporations
9
Partie I, 15 décembre 2010
The Yukon Gazette
La Gazette du Yukon
A Certificate of Registration has been issued under the Business
Corporations Act for the following extra-territorial corporation:
Name of Corporation:
Alvarez & Marsal Canada
Securities ULC
Corporate Access Number: 34215
Attorney for Service:
Grant Macdonald, QC
Macdonald & Company
200-204 Lambert Street
Whitehorse , YT Y1A 3T2
Alternate Attorney:
Date of Certificate:
November 1, 2010
A Certificate of Registration has been issued under the Business
Corporations Act for the following extra-territorial corporation:
Name of Corporation:
Allan Candy Company
Limited, The
Corporate Access Number: 34230
Attorney for Service:
Grant Macdonald, QC
Macdonald & Company
200 - 204 Lambert St
Whitehorse , YT Y1A 3T2
Alternate Attorney:
Date of Certificate:
November 5, 2010
Frederik J. Pretorius, Registrar of Corporations
Frederik J. Pretorius, Registrar of Corporations
A Certificate of Registration has been issued under the Business
Corporations Act for the following extra-territorial corporation:
Name of Corporation:
Integrated Proaction Corp.
Corporate Access Number: 34221
Attorney for Service:
Drew W. Pearson
Lamarche Pearson
505 Lambert Street
Whitehorse , YT Y1A 1Z8
Alternate Attorney:
Date of Certificate:
November 2, 2010
A Certificate of Registration has been issued under the Business
Corporations Act for the following extra-territorial corporation:
Name of Corporation:
Epic Metalworks Inc.
Corporate Access Number: 34231
Attorney for Service:
Lorne N. Austring,
C/O Austring, Fendrick,
Fairman & Parkkari
3081 3rd Avenue
Whitehorse , YT Y1A 4Z7
Alternate Attorney:
Gregory A. Fekete
Date of Certificate:
November 9, 2010
Frederik J. Pretorius, Registrar of Corporations
A Certificate of Registration has been issued under the Business
Corporations Act for the following extra-territorial corporation:
Name of Corporation:
Harris Steel ULC
Corporate Access Number: 34228
Attorney for Service:
Grant Macdonald, QC
Macdonald & Company
200-204 Lambert St
Whitehorse , YT Y1A 3T2
Alternate Attorney:
Date of Certificate:
November 5, 2010
Frederik J. Pretorius, Registrar of Corporations
A Certificate of Registration has been issued under the Business
Corporations Act for the following extra-territorial corporation:
Name of Corporation:
VSL Canada LTD. / VSL Canada
LTEE
Corporate Access Number: 34229
Attorney for Service:
Grant Macdonald, QC
Macdonald & Company
200 - 204 Lambert St
Whitehorse , YT Y1A 3T2
Alternate Attorney:
Date of Certificate:
November 5, 2010
Frederik J. Pretorius, Registrar of Corporations
Part I, December 15, 2010
Frederik J. Pretorius, Registrar of Corporations
A Certificate of Registration has been issued under the Business
Corporations Act for the following extra-territorial corporation:
Name of Corporation:
Firstport Capital Corp.
Corporate Access Number: 34233
Attorney for Service:
Lorne N. Austring
Austring, Fendrick, Fairman
& Parkkari
3081 Third Ave
Whitehorse , YT Y1A 4Z7
Alternate Attorney:
Date of Certificate:
November 8, 2010
Frederik J. Pretorius, Registrar of Corporations
A Certificate of Registration has been issued under the Business
Corporations Act for the following extra-territorial corporation:
Name of Corporation:
SLK LLC
Corporate Access Number: 34236
Attorney for Service:
Rodney A. Snow
Davis LLP
4109-4th Avenue, Suite 201
Whitehorse , YT Y1A 1H6
Alternate Attorney:
Date of Certificate:
October 28, 2010
Frederik J. Pretorius, Registrar of Corporations
10
The Yukon Gazette
A Certificate of Registration has been issued under the Business
Corporations Act for the following extra-territorial corporation:
Name of Corporation:
CITI Trust Company Canada /
La Compagnie De Fiducie CITI
Canada
Corporate Access Number: 34237
Attorney for Service:
Grant Macdonald, QC
Macdonald & Company
200-204 Lambert Street
Whitehorse , YT Y1A 3T2
Alternate Attorney:
Date of Certificate:
November 15, 2010
Frederik J. Pretorius, Registrar of Corporations
A Certificate of Registration has been issued under the Business
Corporations Act for the following extra-territorial corporation:
Name of Corporation:
Capital Street Group
Investment Services Inc.
Corporate Access Number: 34238
Attorney for Service:
Lorne N. Austring
Austring, Fendrick, Fairman
& Parkkari
3081 Third Ave
Whitehorse , YT Y1A 4Z7
Alternate Attorney:
Gregory A. Fekete
Date of Certificate:
November 15, 2010
Frederik J. Pretorius, Registrar of Corporations
A Certificate of Registration has been issued under the Business
Corporations Act for the following extra-territorial corporation:
Name of Corporation:
0892901 B.C. Ltd.
Corporate Access Number: 34239
Attorney for Service:
Grant Macdonald, QC
Macdonald & Company
200-204 Lambert Street
Whitehorse , YT Y1A 3T2
Alternate Attorney:
Date of Certificate:
November 15, 2010
Frederik J. Pretorius, Registrar of Corporations
A Certificate of Registration has been issued under the Business
Corporations Act for the following extra-territorial corporation:
Name of Corporation:
Deutsche Asset Management
Canada Limited / Gestion De
Placements Deutsche Canada
Limitee
Corporate Access Number: 34240
Attorney for Service:
Grant Macdonald, QC
Macdonald & Company
200-204 Lambert Street
Whitehorse , YT Y1A 3T2
Alternate Attorney:
Date of Certificate:
November 15, 2010
La Gazette du Yukon
A Certificate of Registration has been issued under the Business
Corporations Act for the following extra-territorial corporation:
Name of Corporation:
Davis + Henderson G.P. Inc.
Corporate Access Number: 34254
Attorney for Service:
Grant Macdonald
C/O Macdonald & Co.
200-204 Lambert Street
Whitehorse , YT Y1A 3T2
Alternate Attorney:
Date of Certificate:
November 23, 2010
Frederik J. Pretorius, Registrar of Corporations
A Certificate of Registration has been issued under the Business
Corporations Act for the following extra-territorial corporation:
Name of Corporation:
Mobile Augers And Research
Ltd.
Corporate Access Number: 34261
Attorney for Service:
Grant Macdonald, QC
Macdonald & Company
200-204 Lambert Street
Whitehorse , YT Y1A 3T2
Alternate Attorney:
Date of Certificate:
November 25, 2010
Frederik J. Pretorius, Registrar of Corporations
A Certificate of Registration has been issued under the Business
Corporations Act for the following extra-territorial corporation:
Name of Corporation:
J.P. Morgan Securities LLC
Corporate Access Number: 34262
Attorney for Service:
Grant Macdonald,QC
Macdonald & Company
200-204 Lambert Street
Whitehorse , YT Y1A 3T2
Alternate Attorney:
Date of Certificate:
November 29, 2010
Frederik J. Pretorius, Registrar of Corporations
A Certificate of Registration has been issued under the Business
Corporations Act for the following extra-territorial corporation:
Name of Corporation:
Cariboo Rose Resources Ltd.
Corporate Access Number: 34263
Attorney for Service:
Paul W. Lackowicz
Lackowicz, Shier & Hoffman
Suite 300, 204 Black Street
Whitehorse , YT Y1A 2M9
Alternate Attorney:
Date of Certificate:
November 29, 2010
Frederik J. Pretorius, Registrar of Corporations
Frederik J. Pretorius, Registrar of Corporations
11
Partie I, 15 décembre 2010
The Yukon Gazette
La Gazette du Yukon
CERTIFICATES OF REINSTATEMENT /
CERTIFICATS DE RÉTABLISSEMENT DE
L'ENREGISTREMENT
A Certificate of Reinstatement has been issued under the
Business Corporations Act for the following extra-territorial
corporation:
Name of Corporation:
Cash Minerals Ltd.
Corporate Access Number: 29263
Attorney for Service:
Jocelyn Barrett
Davis LLP
4109-4th Ave
Suite 201
Whitehorse , YT Y1A 1H6
Date of Certificate:
November 2, 2010
Frederik J. Pretorius, Registrar of Corporations
A Certificate of Reinstatement has been issued under the
Business Corporations Act for the following extra-territorial
corporation:
Name of Corporation:
1984 Enterprises Inc.
Corporate Access Number: 29443
Attorney for Service:
Paul W. Lackowicz
C/O Lackowicz, Shier &
Hoffman
300 - 204 Black Street
Whitehorse , YT Y1A 2M9
Date of Certificate:
November 17, 2010
Frederik J. Pretorius, Registrar of Corporations
Part I, December 15, 2010
12
The Yukon Gazette
La Gazette du Yukon
CERTIFICATES OF REVIVAL /
CERTIFICATS DE RECONSTITUTION
A Certificate of Revival has been issued under the Business
Corporations Act for the following corporation:
Name of Corporation:
Granby Mining Corporation
Corporate Access Number: 27427
Registered Office:
Lackowicz, Shier & Hoffman
300-204 Black Street
Whitehorse , YT Y1A 2M9
Date of Certificate:
November 15, 2010
Frederik J. Pretorius, Registrar of Corporations
A Certificate of Revival has been issued under the Business
Corporations Act for the following corporation:
Name of Corporation:
Portland Canal Aggregates
Corporation
Corporate Access Number: 29207
Registered Office:
Lackowicz Shier & Hoffman
300-204 Black Street
Whitehorse , YT Y1A 2M9
Date of Certificate:
November 15, 2010
Frederik J. Pretorius, Registrar of Corporations
A Certificate of Revival has been issued under the Business
Corporations Act for the following corporation:
Name of Corporation:
Magundy Outdoor Ventures
Ltd
Corporate Access Number: 32206
Registered Office:
528 Douglas Road
Faro , YT Y0B 1K0
Date of Certificate:
November 24, 2010
Frederik J. Pretorius, Registrar of Corporations
A Certificate of Revival has been issued under the Business
Corporations Act for the following corporation:
Name of Corporation:
39484 Yukon Inc.
Corporate Access Number: 31786
Registered Office:
Davis LLP
The Taku Building
Suite 201, 4109-4th Avenue
Whitehorse , YT Y1A 1H6
Date of Certificate:
November 25, 2010
Frederik J. Pretorius, Registrar of Corporations
A Certificate of Revival has been issued under the Business
Corporations Act for the following corporation:
Name of Corporation:
AFAB Enterprises Ltd.
Corporate Access Number: 29321
Registered Office:
Lackowicz, Shier & Hoffman
300 - 204 Black Street
Whitehorse , YT Y1A 2M9
Date of Certificate:
November 26, 2010
Frederik J. Pretorius, Registrar of Corporations
13
Partie I, 15 décembre 2010
The Yukon Gazette
La Gazette du Yukon
WITHDRAWALS / RADIATIONS
The following extra-territorial corporation has indicated its
intention to cease carrying on business in the Yukon and has
requested withdrawal from the Corporate Register:
Name of Corporation:
Talvestco Inc.
Corporate Access Number: 23153
Date of Ceasing to Carry on
Business:
October 7, 2010
Date Cessation Filed in
Yukon:
October 21, 2010
Attorney for Service:
Grant Macdonald, QC
C/O Macdonald & Company
200 - 204 Lambert Street
Whitehorse , YT Y1A 3T2
Jurisdiction of Incorporation:Canada
Frederik J. Pretorius, Registrar of Corporations
The following extra-territorial corporation has indicated its
intention to cease carrying on business in the Yukon and has
requested withdrawal from the Corporate Register:
Name of Corporation:
Canadian River Expeditions
Ltd.
Corporate Access Number: 30019
Date of Ceasing to Carry on
Business:
November 1, 2010
Date Cessation Filed in
Yukon:
November 1, 2010
Attorney for Service:
Lorne N. Austring
C/O Austring, Fendrick,
Fairman & Parkkari
3081 Third Ave
Whitehorse , YT Y1A 4Z7
Jurisdiction of Incorporation:British Columbia
Frederik J. Pretorius, Registrar of Corporations
The following extra-territorial corporation has indicated its
intention to cease carrying on business in the Yukon and has
requested withdrawal from the Corporate Register:
Name of Corporation:
Memberworks Canada
Services Inc. / Services
Memberworks Canada Inc.
Corporate Access Number: 27300
Date of Ceasing to Carry on
Business:
September 30, 2010
Date Cessation Filed in
Yukon:
November 3, 2010
Attorney for Service:
Grant Macdonald, QC
C/O Macdonald & Company
200 - 204 Lambert Street
Whitehorse , YT Y1A 3T2
Jurisdiction of Incorporation:Ontario
Frederik J. Pretorius, Registrar of Corporations
Part I, December 15, 2010
The following extra-territorial corporation has indicated its
intention to cease carrying on business in the Yukon and has
requested withdrawal from the Corporate Register:
Name of Corporation:
Bolder Investment Partners,
Ltd.
Corporate Access Number: 32707
Date of Ceasing to Carry on
Business:
October 27, 2010
Date Cessation Filed in
Yukon:
November 3, 2010
Attorney for Service:
Grant Macdonald, QC
C/O Macdonald & Company
200 - 204 Lambert Street
Whitehorse , YT Y1A 3T2
Jurisdiction of Incorporation:Canada
Frederik J. Pretorius, Registrar of Corporations
The following extra-territorial corporation has indicated its
intention to cease carrying on business in the Yukon and has
requested withdrawal from the Corporate Register:
Name of Corporation:
Wismer & Rawlings Electric
Ltd.
Corporate Access Number: 25706
Date of Ceasing to Carry on
Business:
October 26, 2010
Date Cessation Filed in
Yukon:
November 15, 2010
Attorney for Service:
Paul Lackowicz
C/O Lackowicz, Shier &
Hoffman
300-204 Black Street
Whitehorse , YT Y1A 2M9
Jurisdiction of Incorporation:British Columbia
Frederik J. Pretorius, Registrar of Corporations
The following extra-territorial corporation has indicated its
intention to cease carrying on business in the Yukon and has
requested withdrawal from the Corporate Register:
Name of Corporation:
Underwriters Laboratories Of
Canada / Laboratoires Des
Assureurs Du Canada
Corporate Access Number: 33107
Date of Ceasing to Carry on
Business:
November 3, 2010
Date Cessation Filed in
Yukon:
November 15, 2010
Attorney for Service:
Grant Macdonald, QC
C/O Macdonald & Company
200 - 204 Lambert Street
Whitehorse , YT Y1A 3T2
Jurisdiction of Incorporation:Canada
Frederik J. Pretorius, Registrar of Corporations
14
The Yukon Gazette
The following extra-territorial corporation has indicated its
intention to cease carrying on business in the Yukon and has
requested withdrawal from the Corporate Register:
Name of Corporation:
Graham Icm Services Ltd.
Corporate Access Number: 27794
Date of Ceasing to Carry on
Business:
November 10, 2010
Date Cessation Filed in
Yukon:
November 22, 2010
Attorney for Service:
Grant Macdonald
C/O Macdonald & Company
200 - 204 Lambert Street
Whitehorse , YT Y1A 3T2
Jurisdiction of Incorporation:Alberta
Frederik J. Pretorius, Registrar of Corporations
La Gazette du Yukon
The following extra-territorial corporation has indicated its
intention to cease carrying on business in the Yukon and has
requested withdrawal from the Corporate Register:
Name of Corporation:
Bfl Canada Inc.
Corporate Access Number: 33553
Date of Ceasing to Carry on
Business:
November 9, 2010
Date Cessation Filed in
Yukon:
November 26, 2010
Attorney for Service:
Drew Pearson
C/O Lamarche Pearson
# 202 - 208 Main Street
Whitehorse , YT Y1A 2A9
Jurisdiction of Incorporation:Canada
Frederik J. Pretorius, Registrar of Corporations
The following extra-territorial corporation has indicated its
intention to cease carrying on business in the Yukon and has
requested withdrawal from the Corporate Register:
Name of Corporation:
Northern Securities Inc.
Corporate Access Number: 29189
Date of Ceasing to Carry on
Business:
November 5, 2010
Date Cessation Filed in
Yukon:
November 22, 2010
Attorney for Service:
Grant Macdonald
C/O Macdonald And
Company
200-204 Lambert Street
Whitehorse , YT Y1A 3T2
Jurisdiction of Incorporation:Ontario
Frederik J. Pretorius, Registrar of Corporations
The following extra-territorial corporation has indicated its
intention to cease carrying on business in the Yukon and has
requested withdrawal from the Corporate Register:
Name of Corporation:
Cando International Food
Consultants Ltd.
Corporate Access Number: 20185
Date of Ceasing to Carry on
Business:
July 17, 2010
Date Cessation Filed in
Yukon:
November 25, 2010
Attorney for Service:
Grant Macdonald
C/O Macdonald & Company
200-204 Lambert Street
Whitehorse , YT Y1A 3T2
Jurisdiction of Incorporation:British Columbia
Frederik J. Pretorius, Registrar of Corporations
15
Partie I, 15 décembre 2010
The Yukon Gazette
La Gazette du Yukon
CHANGE OF NAME NOTICES / AVIS DE CHANGEMENT
DE NOMS
Pursuant to subsection 9(1) of the Change of Name Act the
following change of legal name had been registered with the
Registrar of Vital Statistics:
New Name:
Allisonne Dawne BECK
Previous Name:
Allisonne Dawne EARLE (Marr
name Dowden)
Dated at Whitehorse, Yukon, this 9 day of November, 2010
Pursuant to subsection 9(1) of the Change of Name Act the
following change of legal name had been registered with the
Registrar of Vital Statistics:
New Name:
D Kjell J DENHOFF
Previous Name:
Deborah Kjell Jean DENHOFF
Dated at Whitehorse, Yukon, this 12 day of November, 2010
Pursuant to subsection 9(1) of the Change of Name Act the
following change of legal name had been registered with the
Registrar of Vital Statistics:
New Name:
Bonnie June DALZIEL
Previous Name:
June DALZIEL
Dated at Whitehorse, Yukon, this 12 day of November, 2010
Pursuant to subsection 9(1) of the Change of Name Act the
following change of legal name had been registered with the
Registrar of Vital Statistics:
New Name:
John Francis MAISSAN
Previous Name:
Johannes Franciscus MAISSAN
Dated at Whitehorse, Yukon, this 16 day of November, 2010
Part I, December 15, 2010
16
The Yukon Gazette
La Gazette du Yukon
NOTICES / AVIS
DISSOLUTION BY THE REGISTRAR
Notice is hereby given that pursuant to Section 214 of the Business Corporations Act of Yukon, the following corporation has been
struck from the Corporate Register:
Name of Corporation:
Old Crow Trucking Ltd.
Corporate Access Number:
32836
Effective Date:
November 5, 2010
Frederik J. Pretorius, Registrar of Corporations
DISSOLUTION BY THE REGISTRAR
Notice is hereby given that pursuant to Section 214 of the Business Corporations Act of Yukon, the following corporation has been
struck from the Corporate Register:
Name of Corporation:
41816 Yukon Inc
Corporate Access Number:
32846
Effective Date:
November 5, 2010
Frederik J. Pretorius, Registrar of Corporations
DISSOLUTION BY THE REGISTRAR
Notice is hereby given that pursuant to Section 214 of the Business Corporations Act of Yukon, the following corporation has been
struck from the Corporate Register:
Name of Corporation:
Nine Lives Medic Services
Corporate Access Number:
32848
Effective Date:
November 5, 2010
Frederik J. Pretorius, Registrar of Corporations
DISSOLUTION BY THE REGISTRAR
Notice is hereby given that pursuant to Section 214 of the Business Corporations Act of Yukon, the following corporation has been
struck from the Corporate Register:
Name of Corporation:
Mountain View Helicopters Ltd.
Corporate Access Number:
32858
Effective Date:
November 5, 2010
Frederik J. Pretorius, Registrar of Corporations
DISSOLUTION BY THE REGISTRAR
Notice is hereby given that pursuant to Section 214 of the Business Corporations Act of Yukon, the following corporation has been
struck from the Corporate Register:
Name of Corporation:
Mobile Domestic Appliance Repair Ltd.
Corporate Access Number:
32870
Effective Date:
November 5, 2010
Frederik J. Pretorius, Registrar of Corporations
17
Partie I, 15 décembre 2010
The Yukon Gazette
La Gazette du Yukon
DISSOLUTION BY THE REGISTRAR
Notice is hereby given that pursuant to Section 214 of the Business Corporations Act of Yukon, the following corporation has been
struck from the Corporate Register:
Name of Corporation:
42168 Yukon Inc.
Corporate Access Number:
32873
Effective Date:
November 5, 2010
Frederik J. Pretorius, Registrar of Corporations
DISSOLUTION BY THE REGISTRAR
Notice is hereby given that pursuant to Section 214 of the Business Corporations Act of Yukon, the following corporation has been
struck from the Corporate Register:
Name of Corporation:
Alsek Electric Ltd.
Corporate Access Number:
19983
Effective Date:
November 5, 2010
Frederik J. Pretorius, Registrar of Corporations
DISSOLUTION BY THE REGISTRAR
Notice is hereby given that pursuant to Section 214 of the Business Corporations Act of Yukon, the following corporation has been
struck from the Corporate Register:
Name of Corporation:
B&K Electric Ltd.
Corporate Access Number:
20165
Effective Date:
November 5, 2010
Frederik J. Pretorius, Registrar of Corporations
DISSOLUTION BY THE REGISTRAR
Notice is hereby given that pursuant to Section 214 of the Business Corporations Act of Yukon, the following corporation has been
struck from the Corporate Register:
Name of Corporation:
Maple Leaf North Ltd.
Corporate Access Number:
21359
Effective Date:
November 5, 2010
Frederik J. Pretorius, Registrar of Corporations
DISSOLUTION BY THE REGISTRAR
Notice is hereby given that pursuant to Section 214 of the Business Corporations Act of Yukon, the following corporation has been
struck from the Corporate Register:
Name of Corporation:
S & S Services Ltd.
Corporate Access Number:
22055
Effective Date:
November 5, 2010
Frederik J. Pretorius, Registrar of Corporations
DISSOLUTION BY THE REGISTRAR
Notice is hereby given that pursuant to Section 214 of the Business Corporations Act of Yukon, the following corporation has been
struck from the Corporate Register:
Name of Corporation:
Wye Lake Welding Ltd.
Corporate Access Number:
22435
Effective Date:
November 5, 2010
Frederik J. Pretorius, Registrar of Corporations
Part I, December 15, 2010
18
The Yukon Gazette
La Gazette du Yukon
DISSOLUTION BY THE REGISTRAR
Notice is hereby given that pursuant to Section 214 of the Business Corporations Act of Yukon, the following corporation has been
struck from the Corporate Register:
Name of Corporation:
Taku Land Development & Exploration Company Limited
Corporate Access Number:
22812
Effective Date:
November 5, 2010
Frederik J. Pretorius, Registrar of Corporations
DISSOLUTION BY THE REGISTRAR
Notice is hereby given that pursuant to Section 214 of the Business Corporations Act of Yukon, the following corporation has been
struck from the Corporate Register:
Name of Corporation:
Marbella Capital Corp.
Corporate Access Number:
23257
Effective Date:
November 5, 2010
Frederik J. Pretorius, Registrar of Corporations
DISSOLUTION BY THE REGISTRAR
Notice is hereby given that pursuant to Section 214 of the Business Corporations Act of Yukon, the following corporation has been
struck from the Corporate Register:
Name of Corporation:
12688 Yukon Inc.
Corporate Access Number:
24393
Effective Date:
November 5, 2010
Frederik J. Pretorius, Registrar of Corporations
DISSOLUTION BY THE REGISTRAR
Notice is hereby given that pursuant to Section 214 of the Business Corporations Act of Yukon, the following corporation has been
struck from the Corporate Register:
Name of Corporation:
13403 Yukon Inc.
Corporate Access Number:
24977
Effective Date:
November 5, 2010
Frederik J. Pretorius, Registrar of Corporations
DISSOLUTION BY THE REGISTRAR
Notice is hereby given that pursuant to Section 214 of the Business Corporations Act of Yukon, the following corporation has been
struck from the Corporate Register:
Name of Corporation:
13766 Yukon Inc
Corporate Access Number:
25104
Effective Date:
November 5, 2010
Frederik J. Pretorius, Registrar of Corporations
DISSOLUTION BY THE REGISTRAR
Notice is hereby given that pursuant to Section 214 of the Business Corporations Act of Yukon, the following corporation has been
struck from the Corporate Register:
Name of Corporation:
Quartz Rock Creek Corp.
Corporate Access Number:
25576
Effective Date:
November 5, 2010
Frederik J. Pretorius, Registrar of Corporations
19
Partie I, 15 décembre 2010
The Yukon Gazette
La Gazette du Yukon
DISSOLUTION BY THE REGISTRAR
Notice is hereby given that pursuant to Section 214 of the Business Corporations Act of Yukon, the following corporation has been
struck from the Corporate Register:
Name of Corporation:
Global Taxi Service Ltd.
Corporate Access Number:
25592
Effective Date:
November 5, 2010
Frederik J. Pretorius, Registrar of Corporations
DISSOLUTION BY THE REGISTRAR
Notice is hereby given that pursuant to Section 214 of the Business Corporations Act of Yukon, the following corporation has been
struck from the Corporate Register:
Name of Corporation:
16571 Yukon Inc.
Corporate Access Number:
26324
Effective Date:
November 5, 2010
Frederik J. Pretorius, Registrar of Corporations
DISSOLUTION BY THE REGISTRAR
Notice is hereby given that pursuant to Section 214 of the Business Corporations Act of Yukon, the following corporation has been
struck from the Corporate Register:
Name of Corporation:
Champagne-Aishihik Lands Inc.
Corporate Access Number:
26386
Effective Date:
November 5, 2010
Frederik J. Pretorius, Registrar of Corporations
DISSOLUTION BY THE REGISTRAR
Notice is hereby given that pursuant to Section 214 of the Business Corporations Act of Yukon, the following corporation has been
struck from the Corporate Register:
Name of Corporation:
16813 Yukon Inc.
Corporate Access Number:
26452
Effective Date:
November 5, 2010
Frederik J. Pretorius, Registrar of Corporations
DISSOLUTION BY THE REGISTRAR
Notice is hereby given that pursuant to Section 214 of the Business Corporations Act of Yukon, the following corporation has been
struck from the Corporate Register:
Name of Corporation:
17836 Yukon Inc.
Corporate Access Number:
26975
Effective Date:
November 5, 2010
Frederik J. Pretorius, Registrar of Corporations
DISSOLUTION BY THE REGISTRAR
Notice is hereby given that pursuant to Section 214 of the Business Corporations Act of Yukon, the following corporation has been
struck from the Corporate Register:
Name of Corporation:
Southern Lakes Marina Ltd.
Corporate Access Number:
27069
Effective Date:
November 5, 2010
Frederik J. Pretorius, Registrar of Corporations
Part I, December 15, 2010
20
The Yukon Gazette
La Gazette du Yukon
DISSOLUTION BY THE REGISTRAR
Notice is hereby given that pursuant to Section 214 of the Business Corporations Act of Yukon, the following corporation has been
struck from the Corporate Register:
Name of Corporation:
18386 Yukon Inc.
Corporate Access Number:
27091
Effective Date:
November 5, 2010
Frederik J. Pretorius, Registrar of Corporations
DISSOLUTION BY THE REGISTRAR
Notice is hereby given that pursuant to Section 214 of the Business Corporations Act of Yukon, the following corporation has been
struck from the Corporate Register:
Name of Corporation:
Thorhaven Corporation
Corporate Access Number:
27332
Effective Date:
November 5, 2010
Frederik J. Pretorius, Registrar of Corporations
DISSOLUTION BY THE REGISTRAR
Notice is hereby given that pursuant to Section 214 of the Business Corporations Act of Yukon, the following corporation has been
struck from the Corporate Register:
Name of Corporation:
MIVI Technologies Inc.
Corporate Access Number:
27539
Effective Date:
November 5, 2010
Frederik J. Pretorius, Registrar of Corporations
DISSOLUTION BY THE REGISTRAR
Notice is hereby given that pursuant to Section 214 of the Business Corporations Act of Yukon, the following corporation has been
struck from the Corporate Register:
Name of Corporation:
29870 Yukon Inc.
Corporate Access Number:
28055
Effective Date:
November 5, 2010
Frederik J. Pretorius, Registrar of Corporations
DISSOLUTION BY THE REGISTRAR
Notice is hereby given that pursuant to Section 214 of the Business Corporations Act of Yukon, the following corporation has been
struck from the Corporate Register:
Name of Corporation:
Roy-Dom Campground Ltd.
Corporate Access Number:
28081
Effective Date:
November 5, 2010
Frederik J. Pretorius, Registrar of Corporations
DISSOLUTION BY THE REGISTRAR
Notice is hereby given that pursuant to Section 214 of the Business Corporations Act of Yukon, the following corporation has been
struck from the Corporate Register:
Name of Corporation:
United America Ehealth Technologies Inc.
Corporate Access Number:
28746
Effective Date:
November 5, 2010
Frederik J. Pretorius, Registrar of Corporations
21
Partie I, 15 décembre 2010
The Yukon Gazette
La Gazette du Yukon
DISSOLUTION BY THE REGISTRAR
Notice is hereby given that pursuant to Section 214 of the Business Corporations Act of Yukon, the following corporation has been
struck from the Corporate Register:
Name of Corporation:
R & D Environmental Management, Inc.
Corporate Access Number:
29251
Effective Date:
November 5, 2010
Frederik J. Pretorius, Registrar of Corporations
DISSOLUTION BY THE REGISTRAR
Notice is hereby given that pursuant to Section 214 of the Business Corporations Act of Yukon, the following corporation has been
struck from the Corporate Register:
Name of Corporation:
Afab Enterprises Ltd.
Corporate Access Number:
29321
Effective Date:
November 5, 2010
Frederik J. Pretorius, Registrar of Corporations
DISSOLUTION BY THE REGISTRAR
Notice is hereby given that pursuant to Section 214 of the Business Corporations Act of Yukon, the following corporation has been
struck from the Corporate Register:
Name of Corporation:
34457 Yukon Inc.
Corporate Access Number:
29396
Effective Date:
November 5, 2010
Frederik J. Pretorius, Registrar of Corporations
DISSOLUTION BY THE REGISTRAR
Notice is hereby given that pursuant to Section 214 of the Business Corporations Act of Yukon, the following corporation has been
struck from the Corporate Register:
Name of Corporation:
35403 Yukon Inc.
Corporate Access Number:
29936
Effective Date:
November 5, 2010
Frederik J. Pretorius, Registrar of Corporations
DISSOLUTION BY THE REGISTRAR
Notice is hereby given that pursuant to Section 214 of the Business Corporations Act of Yukon, the following corporation has been
struck from the Corporate Register:
Name of Corporation:
Laurie Itcush Professional Corporation
Corporate Access Number:
29946
Effective Date:
November 5, 2010
Frederik J. Pretorius, Registrar of Corporations
DISSOLUTION BY THE REGISTRAR
Notice is hereby given that pursuant to Section 214 of the Business Corporations Act of Yukon, the following corporation has been
struck from the Corporate Register:
Name of Corporation:
36118 Yukon Inc.
Corporate Access Number:
29987
Effective Date:
November 5, 2010
Frederik J. Pretorius, Registrar of Corporations
Part I, December 15, 2010
22
The Yukon Gazette
La Gazette du Yukon
DISSOLUTION BY THE REGISTRAR
Notice is hereby given that pursuant to Section 214 of the Business Corporations Act of Yukon, the following corporation has been
struck from the Corporate Register:
Name of Corporation:
36272 Yukon Inc.
Corporate Access Number:
30064
Effective Date:
November 5, 2010
Frederik J. Pretorius, Registrar of Corporations
DISSOLUTION BY THE REGISTRAR
Notice is hereby given that pursuant to Section 214 of the Business Corporations Act of Yukon, the following corporation has been
struck from the Corporate Register:
Name of Corporation:
37262 Yukon Inc.
Corporate Access Number:
30524
Effective Date:
November 5, 2010
Frederik J. Pretorius, Registrar of Corporations
DISSOLUTION BY THE REGISTRAR
Notice is hereby given that pursuant to Section 27 of the Cooperative Associations Act of Yukon, the following cooperative
association has been struck from the Corporate Register:
Name:
Yukon River Salmon Cooperative Ltd.
Corporate Access Number:
31098
Effective Date:
November 5, 2010
Frederik J. Pretorius, Registrar of Cooperative Associations
DISSOLUTION BY THE REGISTRAR
Notice is hereby given that pursuant to Section 214 of the Business Corporations Act of Yukon, the following corporation has been
struck from the Corporate Register:
Name of Corporation:
Kearah And Weri Environmental Contracting Ltd.
Corporate Access Number:
31101
Effective Date:
November 5, 2010
Frederik J. Pretorius, Registrar of Corporations
DISSOLUTION BY THE REGISTRAR
Notice is hereby given that pursuant to Section 214 of the Business Corporations Act of Yukon, the following corporation has been
struck from the Corporate Register:
Name of Corporation:
Whitehorse Travel Ltd.
Corporate Access Number:
31162
Effective Date:
November 5, 2010
Frederik J. Pretorius, Registrar of Corporations
DISSOLUTION BY THE REGISTRAR
Notice is hereby given that pursuant to Section 214 of the Business Corporations Act of Yukon, the following corporation has been
struck from the Corporate Register:
Name of Corporation:
Champagne Aishihik Community Corporation
Corporate Access Number:
31608
Effective Date:
November 5, 2010
Frederik J. Pretorius, Registrar of Corporations
23
Partie I, 15 décembre 2010
The Yukon Gazette
La Gazette du Yukon
DISSOLUTION BY THE REGISTRAR
Notice is hereby given that pursuant to Section 214 of the Business Corporations Act of Yukon, the following corporation has been
struck from the Corporate Register:
Name of Corporation:
Tombstone Partners Holdings, Inc.
Corporate Access Number:
31696
Effective Date:
November 5, 2010
Frederik J. Pretorius, Registrar of Corporations
DISSOLUTION BY THE REGISTRAR
Notice is hereby given that pursuant to Section 214 of the Business Corporations Act of Yukon, the following corporation has been
struck from the Corporate Register:
Name of Corporation:
Price Target Ventures, Ltd.
Corporate Access Number:
31698
Effective Date:
November 5, 2010
Frederik J. Pretorius, Registrar of Corporations
DISSOLUTION BY THE REGISTRAR
Notice is hereby given that pursuant to Section 214 of the Business Corporations Act of Yukon, the following corporation has been
struck from the Corporate Register:
Name of Corporation:
Marquee Asset, Inc.
Corporate Access Number:
31705
Effective Date:
November 5, 2010
Frederik J. Pretorius, Registrar of Corporations
DISSOLUTION BY THE REGISTRAR
Notice is hereby given that pursuant to Section 214 of the Business Corporations Act of Yukon, the following corporation has been
struck from the Corporate Register:
Name of Corporation:
39308 Yukon Inc.
Corporate Access Number:
31739
Effective Date:
November 5, 2010
Frederik J. Pretorius, Registrar of Corporations
DISSOLUTION BY THE REGISTRAR
Notice is hereby given that pursuant to Section 214 of the Business Corporations Act of Yukon, the following corporation has been
struck from the Corporate Register:
Name of Corporation:
Double J Distributing Inc.
Corporate Access Number:
31761
Effective Date:
November 5, 2010
Frederik J. Pretorius, Registrar of Corporations
DISSOLUTION BY THE REGISTRAR
Notice is hereby given that pursuant to Section 214 of the Business Corporations Act of Yukon, the following corporation has been
struck from the Corporate Register:
Name of Corporation:
39484 Yukon Inc.
Corporate Access Number:
31786
Effective Date:
November 5, 2010
Frederik J. Pretorius, Registrar of Corporations
Part I, December 15, 2010
24
The Yukon Gazette
La Gazette du Yukon
DISSOLUTION BY THE REGISTRAR
Notice is hereby given that pursuant to Section 27 of the Cooperative Associations Act of Yukon, the following cooperative
association has been struck from the Corporate Register:
Name:
Yukon's Noah Bakery, Cooperative Limited
Corporate Access Number:
31849
Effective Date:
November 5, 2010
Frederik J. Pretorius, Registrar of Cooperative Associations
DISSOLUTION BY THE REGISTRAR
Notice is hereby given that pursuant to Section 27 of the Cooperative Associations Act of Yukon, the following cooperative
association has been struck from the Corporate Register:
Name:
Great Green Growers Cooperative Ltd.
Corporate Access Number:
32072
Effective Date:
November 5, 2010
Frederik J. Pretorius, Registrar of Cooperative Associations
DISSOLUTION BY THE REGISTRAR
Notice is hereby given that pursuant to Section 214 of the Business Corporations Act of Yukon, the following corporation has been
struck from the Corporate Register:
Name of Corporation:
40243 Yukon Inc.
Corporate Access Number:
32111
Effective Date:
November 5, 2010
Frederik J. Pretorius, Registrar of Corporations
DISSOLUTION BY THE REGISTRAR
Notice is hereby given that pursuant to Section 214 of the Business Corporations Act of Yukon, the following corporation has been
struck from the Corporate Register:
Name of Corporation:
Smiles Organic Coffee Inc.
Corporate Access Number:
32158
Effective Date:
November 5, 2010
Frederik J. Pretorius, Registrar of Corporations
DISSOLUTION BY THE REGISTRAR
Notice is hereby given that pursuant to Section 214 of the Business Corporations Act of Yukon, the following corporation has been
struck from the Corporate Register:
Name of Corporation:
Bijan Jahangiri Professional Corporation
Corporate Access Number:
32162
Effective Date:
November 5, 2010
Frederik J. Pretorius, Registrar of Corporations
DISSOLUTION BY THE REGISTRAR
Notice is hereby given that pursuant to Section 214 of the Business Corporations Act of Yukon, the following corporation has been
struck from the Corporate Register:
Name of Corporation:
Magundy Outdoor Ventures Ltd
Corporate Access Number:
32206
Effective Date:
November 5, 2010
Frederik J. Pretorius, Registrar of Corporations
25
Partie I, 15 décembre 2010
The Yukon Gazette
La Gazette du Yukon
DISSOLUTION BY THE REGISTRAR
Notice is hereby given that pursuant to Section 214 of the Business Corporations Act of Yukon, the following corporation has been
struck from the Corporate Register:
Name of Corporation:
Olco Holdings Corp.
Corporate Access Number:
32228
Effective Date:
November 5, 2010
Frederik J. Pretorius, Registrar of Corporations
DISSOLUTION BY THE REGISTRAR
Notice is hereby given that pursuant to Section 214 of the Business Corporations Act of Yukon, the following corporation has been
struck from the Corporate Register:
Name of Corporation:
Permafrost Trading Co. (2007) Ltd.
Corporate Access Number:
32278
Effective Date:
November 9, 2010
Frederik J. Pretorius, Registrar of Corporations
DISSOLUTION BY THE REGISTRAR
Notice is hereby given that pursuant to Section 214 of the Business Corporations Act of Yukon, the following corporation has been
struck from the Corporate Register:
Name of Corporation:
Nortech Green Modular Homes Ltd.
Corporate Access Number:
32279
Effective Date:
November 5, 2010
Frederik J. Pretorius, Registrar of Corporations
DISSOLUTION BY THE REGISTRAR
Notice is hereby given that pursuant to Section 214 of the Business Corporations Act of Yukon, the following corporation has been
struck from the Corporate Register:
Name of Corporation:
Bola-Rinde Project Management Consulting Services Ltd
Corporate Access Number:
32663
Effective Date:
November 5, 2010
Frederik J. Pretorius, Registrar of Corporations
DISSOLUTION BY THE REGISTRAR
Notice is hereby given that pursuant to Section 214 of the Business Corporations Act of Yukon, the following corporation has been
struck from the Corporate Register:
Name of Corporation:
41541 Yukon Inc.
Corporate Access Number:
32696
Effective Date:
November 5, 2010
Frederik J. Pretorius, Registrar of Corporations
DISSOLUTION BY THE REGISTRAR
Notice is hereby given that pursuant to Section 214 of the Business Corporations Act of Yukon, the following corporation has been
struck from the Corporate Register:
Name of Corporation:
41552 Yukon Inc.
Corporate Access Number:
32708
Effective Date:
November 5, 2010
Frederik J. Pretorius, Registrar of Corporations
Part I, December 15, 2010
26
The Yukon Gazette
La Gazette du Yukon
DISSOLUTION BY THE REGISTRAR
Notice is hereby given that pursuant to Section 214 of the Business Corporations Act of Yukon, the following corporation has been
struck from the Corporate Register:
Name of Corporation:
41563 Yukon Inc.
Corporate Access Number:
32710
Effective Date:
November 5, 2010
Frederik J. Pretorius, Registrar of Corporations
DISSOLUTION BY THE REGISTRAR
Notice is hereby given that pursuant to Section 214 of the Business Corporations Act of Yukon, the following corporation has been
struck from the Corporate Register:
Name of Corporation:
41442 Yukon Inc.
Corporate Access Number:
32714
Effective Date:
November 5, 2010
Frederik J. Pretorius, Registrar of Corporations
DISSOLUTION BY THE REGISTRAR
Notice is hereby given that pursuant to Section 214 of the Business Corporations Act of Yukon, the following corporation has been
struck from the Corporate Register:
Name of Corporation:
Gryphon Metals Corporation
Corporate Access Number:
32730
Effective Date:
November 5, 2010
Frederik J. Pretorius, Registrar of Corporations
DISSOLUTION BY THE REGISTRAR
Notice is hereby given that pursuant to Section 214 of the Business Corporations Act of Yukon, the following corporation has been
struck from the Corporate Register:
Name of Corporation:
41607 Yukon Inc.
Corporate Access Number:
32733
Effective Date:
November 5, 2010
Frederik J. Pretorius, Registrar of Corporations
DISSOLUTION BY THE REGISTRAR
Notice is hereby given that pursuant to Section 214 of the Business Corporations Act of Yukon, the following corporation has been
struck from the Corporate Register:
Name of Corporation:
Artbeth Investments Inc.
Corporate Access Number:
32742
Effective Date:
November 5, 2010
Frederik J. Pretorius, Registrar of Corporations
DISSOLUTION BY THE REGISTRAR
Notice is hereby given that pursuant to Section 214 of the Business Corporations Act of Yukon, the following corporation has been
struck from the Corporate Register:
Name of Corporation:
41596 Yukon Inc.
Corporate Access Number:
32744
Effective Date:
November 5, 2010
Frederik J. Pretorius, Registrar of Corporations
27
Partie I, 15 décembre 2010
The Yukon Gazette
La Gazette du Yukon
DISSOLUTION BY THE REGISTRAR
Notice is hereby given that pursuant to Section 214 of the Business Corporations Act of Yukon, the following corporation has been
struck from the Corporate Register:
Name of Corporation:
G & G Mechanical & Maintenance Services Inc.
Corporate Access Number:
32785
Effective Date:
November 5, 2010
Frederik J. Pretorius, Registrar of Corporations
DISSOLUTION BY THE REGISTRAR
Notice is hereby given that pursuant to Section 214 of the Business Corporations Act of Yukon, the following corporation has been
struck from the Corporate Register:
Name of Corporation:
My Native Sons Pine Furniture Corp.
Corporate Access Number:
32795
Effective Date:
November 5, 2010
Frederik J. Pretorius, Registrar of Corporations
DISSOLUTION BY THE REGISTRAR
Notice is hereby given that pursuant to Section 214 of the Business Corporations Act of Yukon, the following corporation has been
struck from the Corporate Register:
Name of Corporation:
41695 Yukon Inc.
Corporate Access Number:
32796
Effective Date:
November 5, 2010
Frederik J. Pretorius, Registrar of Corporations
CANCELLATION OF REGISTRATION - EXTRA-TERRITORIAL CORPORATIONS
Notice is hereby given that pursuant to Section 283 of the Business Corporations Act of Yukon, the registration of the following
extra-territorial corporation is cancelled:
Corporation Name
Sequence #
Effective Date
Monavie Llc
32832
November 5, 2010
Frederik J. Pretorius, Registrar of Corporations
CANCELLATION OF REGISTRATION - EXTRA-TERRITORIAL CORPORATIONS
Notice is hereby given that pursuant to Section 283 of the Business Corporations Act of Yukon, the registration of the following
extra-territorial corporation is cancelled:
Corporation Name
Sequence #
Effective Date
Sockeye Cycle Corp.
32838
November 5, 2010
Frederik J. Pretorius, Registrar of Corporations
CANCELLATION OF REGISTRATION - EXTRA-TERRITORIAL CORPORATIONS
Notice is hereby given that pursuant to Section 283 of the Business Corporations Act of Yukon, the registration of the following
extra-territorial corporation is cancelled:
Corporation Name
Sequence #
Effective Date
6951341 Canada Inc
32854
November 5, 2010
Frederik J. Pretorius, Registrar of Corporations
CANCELLATION OF REGISTRATION - EXTRA-TERRITORIAL CORPORATIONS
Notice is hereby given that pursuant to Section 283 of the Business Corporations Act of Yukon, the registration of the following
extra-territorial corporation is cancelled:
Corporation Name
Sequence #
Effective Date
Winalta Transport Ltd.
22947
November 5, 2010
Frederik J. Pretorius, Registrar of Corporations
Part I, December 15, 2010
28
The Yukon Gazette
La Gazette du Yukon
CANCELLATION OF REGISTRATION - EXTRA-TERRITORIAL CORPORATIONS
Notice is hereby given that pursuant to Section 283 of the Business Corporations Act of Yukon, the registration of the following
extra-territorial corporation is cancelled:
Corporation Name
Sequence #
Effective Date
Birch Mountain Resources Ltd.
25747
November 5, 2010
Frederik J. Pretorius, Registrar of Corporations
CANCELLATION OF REGISTRATION - EXTRA-TERRITORIAL CORPORATIONS
Notice is hereby given that pursuant to Section 283 of the Business Corporations Act of Yukon, the registration of the following
extra-territorial corporation is cancelled:
Corporation Name
Sequence #
Effective Date
Arctic Environmental Services Ltd.
27134
November 5, 2010
Frederik J. Pretorius, Registrar of Corporations
CANCELLATION OF REGISTRATION - EXTRA-TERRITORIAL CORPORATIONS
Notice is hereby given that pursuant to Section 283 of the Business Corporations Act of Yukon, the registration of the following
extra-territorial corporation is cancelled:
Corporation Name
Sequence #
Effective Date
A.C.R. Mechanical Systems Ltd.
28656
November 5, 2010
Frederik J. Pretorius, Registrar of Corporations
CANCELLATION OF REGISTRATION - EXTRA-TERRITORIAL CORPORATIONS
Notice is hereby given that pursuant to Section 283 of the Business Corporations Act of Yukon, the registration of the following
extra-territorial corporation is cancelled:
Corporation Name
Sequence #
Effective Date
Radian Communication Services (Canada) Limited
29333
November 5, 2010
Frederik J. Pretorius, Registrar of Corporations
CANCELLATION OF REGISTRATION - EXTRA-TERRITORIAL CORPORATIONS
Notice is hereby given that pursuant to Section 283 of the Business Corporations Act of Yukon, the registration of the following
extra-territorial corporation is cancelled:
Corporation Name
Sequence #
Effective Date
1984 Enterprises Inc.
29443
November 5, 2010
Frederik J. Pretorius, Registrar of Corporations
CANCELLATION OF REGISTRATION - EXTRA-TERRITORIAL CORPORATIONS
Notice is hereby given that pursuant to Section 283 of the Business Corporations Act of Yukon, the registration of the following
extra-territorial corporation is cancelled:
Corporation Name
Sequence #
Effective Date
G.B.A. Consulting Ltd.
29512
November 5, 2010
Frederik J. Pretorius, Registrar of Corporations
CANCELLATION OF REGISTRATION - EXTRA-TERRITORIAL CORPORATIONS
Notice is hereby given that pursuant to Section 283 of the Business Corporations Act of Yukon, the registration of the following
extra-territorial corporation is cancelled:
Corporation Name
Sequence #
Effective Date
Chapleau Resources Ltd.
30147
November 5, 2010
Frederik J. Pretorius, Registrar of Corporations
29
Partie I, 15 décembre 2010
The Yukon Gazette
La Gazette du Yukon
CANCELLATION OF REGISTRATION - EXTRA-TERRITORIAL CORPORATIONS
Notice is hereby given that pursuant to Section 283 of the Business Corporations Act of Yukon, the registration of the following
extra-territorial corporation is cancelled:
Corporation Name
Sequence #
Effective Date
Irwin Commercial Finance Canada Corporation / Corporation De
31018
November 5, 2010
Financement Commercial Irwin Du Canada
Frederik J. Pretorius, Registrar of Corporations
CANCELLATION OF REGISTRATION - EXTRA-TERRITORIAL CORPORATIONS
Notice is hereby given that pursuant to Section 283 of the Business Corporations Act of Yukon, the registration of the following
extra-territorial corporation is cancelled:
Corporation Name
Sequence #
Effective Date
Alpine Environmental Ltd.
31671
November 5, 2010
Frederik J. Pretorius, Registrar of Corporations
CANCELLATION OF REGISTRATION - EXTRA-TERRITORIAL CORPORATIONS
Notice is hereby given that pursuant to Section 283 of the Business Corporations Act of Yukon, the registration of the following
extra-territorial corporation is cancelled:
Corporation Name
Sequence #
Effective Date
Tirecraft Auto Centers Ltd.
31692
November 5, 2010
Frederik J. Pretorius, Registrar of Corporations
CANCELLATION OF REGISTRATION - EXTRA-TERRITORIAL CORPORATIONS
Notice is hereby given that pursuant to Section 283 of the Business Corporations Act of Yukon, the registration of the following
extra-territorial corporation is cancelled:
Corporation Name
Sequence #
Effective Date
Ici Canada Inc.
31722
November 5, 2010
Frederik J. Pretorius, Registrar of Corporations
CANCELLATION OF REGISTRATION - EXTRA-TERRITORIAL CORPORATIONS
Notice is hereby given that pursuant to Section 283 of the Business Corporations Act of Yukon, the registration of the following
extra-territorial corporation is cancelled:
Corporation Name
Sequence #
Effective Date
Creditors Interchange Receivable Management Corp.
31736
November 5, 2010
Frederik J. Pretorius, Registrar of Corporations
CANCELLATION OF REGISTRATION - EXTRA-TERRITORIAL CORPORATIONS
Notice is hereby given that pursuant to Section 283 of the Business Corporations Act of Yukon, the registration of the following
extra-territorial corporation is cancelled:
Corporation Name
Sequence #
Effective Date
Global Hunter Corp.
31995
November 5, 2010
Frederik J. Pretorius, Registrar of Corporations
CANCELLATION OF REGISTRATION - EXTRA-TERRITORIAL CORPORATIONS
Notice is hereby given that pursuant to Section 283 of the Business Corporations Act of Yukon, the registration of the following
extra-territorial corporation is cancelled:
Corporation Name
Sequence #
Effective Date
IDIS Insurance Services Corp.
32767
November 5, 2010
Frederik J. Pretorius, Registrar of Corporations
Part I, December 15, 2010
30
The Yukon Gazette
La Gazette du Yukon
CANCELLATION OF REGISTRATION - EXTRA-TERRITORIAL CORPORATIONS
Notice is hereby given that pursuant to Section 283 of the Business Corporations Act of Yukon, the registration of the following
extra-territorial corporation is cancelled:
Corporation Name
Sequence #
Effective Date
739609 Alberta Ltd.
32808
November 5, 2010
Frederik J. Pretorius, Registrar of Corporations
CANCELLATION OF REGISTRATION - EXTRA-TERRITORIAL CORPORATIONS
Notice is hereby given that pursuant to Section 283 of the Business Corporations Act of Yukon, the registration of the following
extra-territorial corporation is cancelled:
Corporation Name
Sequence #
Effective Date
Insta-Rent Ltd.
32813
November 5, 2010
Frederik J. Pretorius, Registrar of Corporations
CANCELLATION OF REGISTRATION - EXTRA-TERRITORIAL CORPORATIONS
Notice is hereby given that pursuant to Section 283 of the Business Corporations Act of Yukon, the registration of the following
extra-territorial corporation is cancelled:
Corporation Name
Sequence #
Effective Date
P.R.C. Management Inc.
32822
November 5, 2010
Frederik J. Pretorius, Registrar of Corporations
31
Partie I, 15 décembre 2010
The Yukon Gazette
La Gazette du Yukon
APPOINTMENTS
NOMINATIONS
REGISTRATION
O.I.C. 2010/183 5 November, 2010
No D'ENREGISTREMENT
DÉCRET 2010/183 5 novembre 2010
HEALTH ACT
LOI SUR LA SANTÉ
Pursuant to section 35 of the Health Act, the Commissioner
in Executive Council orders as follows
Le commissaire en conseil exécutif, conformément à l'article
35 de la Loi sur la santé, décrète :
1.
James Allen, Marie Cox and Marie Martin are
appointed as members of the Health and Social
Services Council for a term ending March 10, 2013.
2.
The appointments of James Allen and Marie Cox
as members of the Health and Social Services
Council made by Order-in-Council 2007/142 are
revoked.
Dated at Whitehorse, Yukon this 5 day of November, 2010.
This notice was published in the Yukon News on November 26,
2010.
1.
James Allen, Marie Cox et Marie Martin sont
nommés membres du Conseil des services sociaux
et de santé pour un mandat se terminant le 10 mars
2013.
2.
Les nominations de James Allen et Marie Cox à titre
de membres du Conseil des services sociaux et de
santé, effectuées par le Décret 2007/142, sont
révoquées.
Fait à Whitehorse, au Yukon, le 5 novembre 2010.
Cet avis a aussi été publié dans le Yukon News du 26 novembre
2010.
REGISTRATION
O.I.C. 2010/184 5 November, 2010
No D'ENREGISTREMENT
DÉCRET 2010/184 5 novembre 2010
LEGAL PROFESSION ACT
LOI SUR LA PROFESSION D'AVOCAT
Pursuant to subsection 25(3) of the Legal Profession Act, the
Commissioner in Executive Council orders as follows
Le commissaire en conseil exécutif, conformément au
paragraphe 25(3) de la Loi sur la profession d'avocat, décrète :
1.
Steven Smyth and Hazel Ling are appointed as
members of the discipline committee of the Law
Society of Yukon for a three-year term.
Dated at Whitehorse, Yukon this 5 day of November, 2010.
This notice was published in the Yukon News on November 26,
2010.
1.
Steven Smyth et Hazel Ling sont nommés
membres du comité de discipline du Barreau du
Yukon pour un mandat de trois ans.
Fait à Whitehorse, au Yukon, le 5 novembre 2010.
Cet avis a aussi été publié dans le Yukon News du 26 novembre
2010.
REGISTRATION
O.I.C. 2010/185 5 November, 2010
No D'ENREGISTREMENT
DÉCRET 2010/185 5 novembre 2010
PUBLIC HEALTH AND SAFETY ACT
LOISURLASANTÉETLASÉCURITÉPUBLIQUES
Pursuant to subsection 4(4) of the Public Health and Safety
Act, the Commissioner in Executive Council orders as
follows
Le commissaire en conseil exécutif, conformément au
paragraphe 4(4) de la Loi sur la santé et la sécurité publiques,
décrète :
1.
John E. Gibb is appointed as a health officer.
Dated at Whitehorse, Yukon this 5 day of November, 2010.
This notice was published in the Yukon News on November 26,
2010.
Part I, December 15, 2010
1.
John E. Gibb est nommé agent de la santé.
Fait à Whitehorse, au Yukon, le 5 novembre 2010.
Cet avis a aussi été publié dans le Yukon News du 26 novembre
2010.
32
The Yukon Gazette
La Gazette du Yukon
REGISTRATION
O.I.C. 2010/186 5 November, 2010
No D'ENREGISTREMENT
DÉCRET 2010/186 5 novembre 2010
TERRITORIAL COURT ACT
LOI SUR LA COUR TERRITORIALE
Pursuant to paragraph 32(1)(a) of the Territorial Court Act,
the Commissioner in Executive Council orders as follows
Le commissaire en conseil exécutif, conformément à l'alinéa
32(1)a) de la Loi sur la Cour territoriale, décrète :
1.
Steven Horn is appointed as a member of the
Judicial Council of the Territorial Court for a threeyear term.
Dated at Whitehorse, Yukon this 5 day of November, 2010.
This notice was published in the Yukon News on November 26,
2010.
1.
Steven Horn est nommé membre du Conseil de la
magistrature de la Cour territoriale pour un
mandat de trois ans.
Fait à Whitehorse, au Yukon, le 5 novembre 2010.
Cet avis a aussi été publié dans le Yukon News du 26 novembre
2010.
REGISTRATION
O.I.C. 2010/187 5 November, 2010
No D'ENREGISTREMENT
DÉCRET 2010/187 5 novembre 2010
TERRITORIAL COURT ACT
LOI SUR LA COUR TERRITORIALE
Pursuant to section 6 of the Territorial Court Act, the
Commissioner in Executive Council orders as follows
Le commissaire en conseil exécutif, conformément à l'article
6 de la Loi sur la Cour territoriale, décrète :
1.
The following persons are appointed as deputy
judges of the Territorial Court of Yukon for a fiveyear term
Murray J. Hinds
Raymond E. Wyant
Michael S. Block
Richard W. Thompson
Christine V. Harapiak
Nancy K. Orr.
Dated at Whitehorse, Yukon this 5 day of November, 2010.
This notice was published in the Yukon News on November 26,
2010.
33
1.
Sont nommés juges adjoints à la Cour territoriale
du Yukon pour un mandat de cinq ans :
Murray J. Hinds
Raymond E. Wyant
Michael S. Block
Richard W. Thompson
Christine V. Harapiak
Nancy K. Orr.
Fait à Whitehorse, au Yukon, le 5 novembre 2010.
Cet avis a aussi été publié dans le Yukon News du 26 novembre
2010.
Partie I, 15 décembre 2010
The Yukon Gazette
La Gazette du Yukon
REGISTRATION
O.I.C. 2010/188 5 November, 2010
No D'ENREGISTREMENT
DÉCRET 2010/188 5 novembre 2010
TERRITORIAL COURT ACT
LOI SUR LA COUR TERRITORIALE
Pursuant to section 6 of the Territorial Court Act, the
Commissioner in Executive Council orders as follows
Le commissaire en conseil exécutif, conformément à l'article
6 de la Loi sur la Cour territoriale, décrète :
1.
The following persons are appointed as deputy
judges of the Territorial Court of Yukon effective
December 15, 2010 for a five-year term
1.
Sont nommés juges adjoints à la Cour territoriale
du Yukon, à compter du 15 décembre 2010, pour
un mandat de cinq ans :
Gerald J. Barnable
Gerald J. Barnable
Donald S. Luther
Donald S. Luther
C. Gail Maltby
C. Gail Maltby
E. Dennis Schmidt.
E. Dennis Schmidt.
Dated at Whitehorse, Yukon this 5 day of November, 2010.
This notice was published in the Yukon News on November 26,
2010.
Fait à Whitehorse, au Yukon, le 5 novembre 2010.
Cet avis a aussi été publié dans le Yukon News du 26 novembre
2010.
REGISTRATION
O.I.C. 2010/189 5 November, 2010
No D'ENREGISTREMENT
DÉCRET 2010/189 5 novembre 2010
WORKERS' COMPENSATION ACT
LOI SUR LES ACCIDENTS DU TRAVAIL
Pursuant to subsection 98(2) of the Workers' Compensation
Act, the Commissioner in Executive Council orders as
follows
Le commissaire en conseil exécutif, conformément au
paragraphe 98(2) de la Loi sur les accidents du travail,
décrète :
1.
Mark Pike is appointed as chair of the board of
directors of the Workers' Compensation Health
and Safety Board for a three-year term.
1.
Mark Pike est nommé président de la Commission
de la santé et de la sécurité au travail, pour un
mandat de trois ans.
2.
The appointment of Craig Tuton as chair of the
board of directors of the Workers' Compensation
Health and Safety Board Order-in-Council
2009/101 is revoked.
2.
La nomination de Craig Tuton, à titre de président
de la Commission de la santé et de la sécurité au
travail, effectuée par le décret 2009/101, est
révoquée.
Dated at Whitehorse, Yukon this 5 day of November, 2010.
This notice was published in the Yukon News on November 26,
2010.
Part I, December 15, 2010
Fait à Whitehorse, au Yukon, le 5 novembre 2010.
Cet avis a aussi été publié dans le Yukon News du 26 novembre
2010.
34
The Yukon Gazette
La Gazette du Yukon
REGISTRATION
O.I.C. 2010/190 5 November, 2010
No D'ENREGISTREMENT
DÉCRET 2010/190 5 novembre 2010
YUKON ADVISORY COUNCIL ON WOMEN'S
ISSUES ACT
LOI SUR LE CONSEIL CONSULTATIF SUR LES
QUESTIONS TOUCHANT LES INTÉRÊTS DE LA
FEMME
Pursuant to sections 6 and 8 of the Yukon Advisory Council
on Women's Issues Act, the Commissioner in Executive
Council orders as follows
1.
2.
3.
Le commissaire en conseil exécutif, conformément aux
articles 6 et 8 de la Loi sur le conseil consultatif sur les
questions touchant les intérêts de la femme, décrète :
Betty Irwin is appointed as a member and chair of
the Yukon Advisory Council on Women's Issues
for a three-year term.
1.
The appointment of Julie Ménard as a member and
chair of the Yukon Advisory Council on Women's
Issues made by Order-in-Council 2009/133 is
revoked.
Betty Irwin est nommée membre et présidente du
Conseil consultatif sur les questions touchant les
intérêts de la femme pour un mandat de trois ans.
2.
La nomination de Julie Ménard, à titre de membre
et présidente du Conseil consultatif sur les
questions touchant les intérêts de la femme,
effectuée par le Décret 2009/133, est révoquée.
3.
Le présent décret entre en vigueur le 7 novembre
2010.
This Order comes into force November 7, 2010.
Dated at Whitehorse, Yukon this 5 day of November, 2010.
This notice was published in the Yukon News on November 26,
2010.
Fait à Whitehorse, au Yukon, le 5 novembre 2010.
Cet avis a aussi été publié dans le Yukon News du 26 novembre
2010.
REGISTRATION
O.I.C. 2010/195 19 November, 2010
No D'ENREGISTREMENT
DÉCRET 2010/195 19 novembre 2010
PUBLIC SERVICE ACT
LOI SUR LA FONCTION PUBLIQUE
Pursuant to section 10 of the Public Service Act, the
Commissioner in Executive Council orders as follows
Le commissaire en conseil exécutif, conformément à l'article
10 de la Loi sur la fonction publique, décrète ce qui suit:
1.
The appointment of Brian Alexander as Deputy
Head responsible for the Department of Tourism
and Culture is revoked effective December 14,
2010.
1.
La nomination de Brian Alexander, à titre
d'administrateur général responsable du ministère
du Tourisme et de la Culture, est révoquée à
compter du 14 décembre 2010.
Dated at Whitehorse, Yukon this 19 day of November, 2010.
Fait à Whitehorse, au Yukon, le 19 novembre 2010.
REGISTRATION
O.I.C. 2010/196 19 November, 2010
No D'ENREGISTREMENT
DÉCRET 2010/196 19 novembre 2010
PUBLIC SERVICE ACT
LOI SUR LA FONCTION PUBLIQUE
Pursuant to section 10 of the Public Service Act, the
Commissioner in Executive Council orders as follows
Le commissaire en conseil exécutif, conformément à l'article
10 de la Loi sur la fonction publique, décrète ce qui suit :
JOYWATERS
JOYWATERS
is appointed Deputy Head responsible for the
Department of Tourism and Culture to hold office during
pleasure not to exceed five years effective December 14,
2010, to perform such duties and exercise such powers as
may be assigned by the Commissioner in Executive
Council or any Act of the Legislative Assembly of Yukon.
est nommée administratrice générale responsable du
ministère du Tourisme et de la Culture, à titre amovible,
pour un mandat maximal de cinq ans débutant le 14
décembre 2010. Elle dispose des pouvoirs et exerce les
attributions que lui confère le commissaire en conseil
exécutif ou toute loi de l'Assemblée législative du Yukon.
Dated at Whitehorse, Yukon this 19 day of November, 2010.
35
Fait à Whitehorse, au Yukon, le 19 novembre 2010.
Partie I, 15 décembre 2010
The Yukon Gazette
La Gazette du Yukon
REGISTRATION
O.I.C. 2010/197 19 November, 2010
No D'ENREGISTREMENT
DÉCRET 2010/197 19 novembre 2010
WATERS ACT
LOI SUR LES EAUX
Pursuant to subsection 8(1) and paragraph 8(2)(a) of the
Waters Act, the Commissioner in Executive Council orders
as follows
Le commissaire en conseil exécutif, conformément au
paragraphe 8(1) et à l'alinéa 8(2)a) de la Loi sur les eaux,
décrète :
1.
Steven Johnson is appointed as a member of the
Yukon Water Board for a three year term.
1.
Steven Johnson est nommé membre de l'Office des
eaux du Yukon pour un mandat de trois ans.
Dated at Whitehorse, Yukon this 19 day of November, 2010.
Fait à Whitehorse, au Yukon, le 19 novembre 2010.
REGISTRATION
O.I.C. 2010/198 19 November, 2010
No D'ENREGISTREMENT
DÉCRET 2010/198 19 novembre 2010
WATERS ACT
LOI SUR LES EAUX
Pursuant to subsection 8(1) and paragraph 8(2)(b) of the
Waters Act, the Commissioner in Executive Council orders
as follows
Le commissaire en conseil exécutif, conformément au
paragraphe 8(1) et à l'alinéa 8(2)b) de la Loi sur les eaux,
décrète :
1.
Dianna Raketti is appointed as a member of the
Yukon Water Board for a three-year term effective
December 21, 2010.
Dated at Whitehorse, Yukon this 19 day of November, 2010.
Part I, December 15, 2010
1.
Dianna Raketti est nommée membre de l'Office des
eaux du Yukon pour un mandat de trois ans à
compter du 21 décembre 2010.
Fait à Whitehorse, au Yukon, le 19 novembre 2010.
36
The Yukon Gazette
MINISTERIAL ORDERS
La Gazette du Yukon
ARRÊTÉMINISTÉRIELS
REGISTRATION
M.O. 2010/20 5 November, 2010
No D'ENREGISTREMENT
ARRÊTÉ MINISTÉRIEL 2010/20 5 novembre 2010
CORRECTIONS ACT, 2009
LOI DE 2009 SUR LES SERVICES
CORRECTIONNELS
Pursuant to subsection 44(1) of the Corrections Act 2009, the
Minister of Justice orders as follows
1.
Micheal Noseworthy, Cindy Chiasson, Bonnie
Guy, Irene Brekke and Gina Nagano are appointed
as members of the community advisory board for
a three-year term.
Le ministre de la justice, conformément au paragraphe 44(1)
de la Loi de 2009 sur les services correctionnels, décrète :
1.
Dated at Whitehorse, Yukon this 5 day of November, 2010.
Michael Noseworthy, Cindy Chiasson, Bonnie
Guy, Irene Brekke et Gina Nagano sont nommés
membres du comité consultatif communautaire
pour un mandat de trois ans.
This notice was published in the Yukon News on November 26,
2010.
Fait à Whitehorse, au Yukon, le 5 novembre 2010.
REGISTRATION
M.O. 2010/21 5 November, 2010
No D'ENREGISTREMENT
ARRÊTÉ MINISTÉRIEL 2010/21 5 novembre 2010
CORRECTIONS ACT, 2009
LOI DE 2009 SUR LES SERVICES
CORRECTIONNELS
Pursuant to subsection 44(2) of the Corrections Act 2009, the
Minister of Justice orders as follows
1.
Kathleen Van Bibber and Barbara A. Joe are
appointed as members of the community advisory
board for a three-year term.
Dated at Whitehorse, Yukon this 5 day of November, 2010.
This notice was published in the Yukon News on November 26,
2010.
37
Cet avis a aussi été publié dans le Yukon News du 26 novembre
2010.
Le ministre de la justice, conformément au paragraphe 44(2)
de la Loi de 2009 sur les services correctionnels, décrète :
1.
Kathleen Van Bibber et Barbara A. Joe sont
nommés membres du comité consultatif
communautaire pour un mandat de trois ans.
Fait à Whitehorse, au Yukon, le 5 novembre 2010.
Cet avis a aussi été publié dans le Yukon News du 26 novembre
2010.
Partie I, 15 décembre 2010
The Yukon Gazette
La Gazette du Yukon
PART II
PARTIE II
REGULATIONS
RÈGLEMENTS
REGISTRATION
O.I.C. 2010/191 5 November, 2010
No D'ENREGISTREMENT
DÉCRET 2010/191 5 novembre 2010
AREA DEVELOPMENT ACT
LOI SUR L'AMÉNAGEMENT RÉGIONAL
Pursuant to section 3 of the Area Development Act, the
Commissioner in Executive Council orders as follows
Le commissaire en conseil exécutif, conformément à l'article
3 de la Loi sur l'aménagement régional, décrète :
1.
The attached Regulation to Amend the Ibex Valley
Development Area Regulation (O.I.C. 2005/160) is
made.
1.
Est établi le Règlement modifiant le Règlement sur
la région d'aménagement d'Ibex Valley (Décret
2005/160) paraissant en annexe.
Dated at Whitehorse, Yukon this 5 day of November, 2010.
Fait à Whitehorse, au Yukon, le 5 novembre 2010.
Copies of these above mentioned materials are available for a
nominal fee from the Inquiry Centre, Yukon Government
Administration Building, Whitehorse, Yukon. Or in writing from
Queen's Printer Subscriptions, Box 2703, Whitehorse, Yukon Y1A
2C6 Canada.
Des copies des documents mentionnés ci-dessus sont disponibles,
moyennant des frais symboliques, au centre de renseignements de
l'immeuble administratif du gouvernement du Yukon ou en
écrivant au service des abonnements de l'Imprimeur de la Reine,
C.P. 2703, Whitehorse, Yukon Y1A 2C6 Canada.
This notice was published in the Yukon News on November 26,
2010.
Cet avis a aussi été publié dans le Yukon News du 26 novembre
2010.
Part II, December 15, 2010
38
The Yukon Gazette
La Gazette du Yukon
REGISTRATION
O.I.C. 2010/192 5 November, 2010
No D'ENREGISTREMENT
DÉCRET 2010/192 5 novembre 2010
LIQUOR ACT AND LANGUAGES ACT
LOI SUR LES BOISSONS ALCOOLISEÉS ET LOI
SUR LES LANGUES
Background
Commissioner's Orders 1978/163 and 1978/229 and Ordersin-Council 1980/290, 1983/55, 1984/320, 1988/29 and
1988/119 were made under sections 103 and 105 of the
Liquor Act before December 31, 1990;
Section 4 and subsection 13(2) of the Languages Act, enacted
by S.Y. 1988, c. 13, provide that "4 Acts of the Legislative
Assembly and regulations made thereunder shall be printed
and published in English and French and both language
versions are equally authoritative." and "13(2) No Act or
regulation made before December 31, 1990, will be of any
force or effect if it has not been published in English and
French before January 1, 1994";
Section 8 of the Enactments Republications Act, 1993,
enacted by S.Y. 1993, c. 20 (and since repealed in 2002),
established the process to implement section 4 of the
Languages Act in respect of regulations by providing that
"The Commissioner in Executive Council may establish and
cause to be filed with the Registrar of Regulations, a
regulations roll containing a consolidation of the English
text and a first-time publication of the French text of
regulations and Orders-in-Council that were in force before
January 1, 1991 and are intended to remain in force after
December 31, 1993";
Order-in-Council 1993/186 established the Regulations Roll
referred to in section 8 of the Enactments Republications Act,
1993; and
Commissioner's Orders 1978/163 and 1978/229 and Ordersin-Council 1980/290, 1983/55, 1984/320, 1988/29 and
1988/119 under the Liquor Act were inadvertently omitted
from the Regulation Roll established by Order-in-Council
1993/186 under the Enactments Republication Act, 1993.
Pursuant to section 4 and subsection 13(2) of the Languages
Act, the Commissioner in Executive Council orders as
follows
1.
The original English text and the first-time French
text of Commissioner's Orders 1978/163 and
1978/229 and of the Orders-in-Council 1980/290,
1983/55, 1984/320, 1988/29 and 1988/119, all of
which are appended to this Order, are published.
Dated at Whitehorse, Yukon this 5 day of November, 2010.
This notice was published in the Yukon News on November 26,
2010.
Contexte
Les Ordonnances du Commissaire 1978/163 et 1978/229 et
les Décrets 1980/290, 1983/55, 1984/320, 1988/29 et
1988/119 ont été pris avant le 31 décembre 1990, en
application des articles 103 et 105 de la Loi sur les boissons
alcoolisées;
L'article 4 et le paragraphe 13(2) de la Loi sur les langues,
promulguée le 18 mai 1988 par L.Y. 1988, ch. 13, prévoient
que « 4 Les lois adoptées par l'Assemblée législative et leurs
règlements d'application sont imprimés et publiés en
français et en anglais, les deux versions ayant également force
de loi et même valeur » et « 13(2) Sont inopérants les lois
adoptées et les règlements pris avant le 31 décembre 1990,
s'ils ne sont pas publiés en français et en anglais avant le 1er
janvier 1994 »;
L'article 8 de la Loi de 1993 sur la réédition des textes
législatifs, promulguée par L.Y. 1993, ch. 20 et abrogée en
2002, a mis en place le processus pour l'application de
l'article 4 de la Loi sur les langues par le biais de règlements
en prévoyant que « Le Commissaire en conseil exécutif peut
établir et faire en sorte que soit déposé au bureau du
registraire des règlements un recueil des règlements
comprenant une codification du texte anglais ainsi qu'une
première édition du texte français des règlements et décrets
en vigueur le 1er janvier 1991 et projetés l'être après le 31
décembre 1993 »;
Le Décret 1993/186 établit le recueil des règlements
mentionné à l'article 8 de la Loi de 1993 sur la réédition des
textes législatifs;
Les Ordonnances du Commissaire 1978/163 et 1978/229 et
les décrets 1980/290, 1983/55, 1984/320, 1988/29 et
1988/119, pris en vertu de la Loi sur les boissons alcoolisées,
ont été omis par inadvertance du recueil des règlements
établi par le Décret 1993/186 pris en application de la Loi de
1993 sur la réédition des textes législatifs.
Le commissaire en conseil exécutif, conformément à l'article
4 et au paragraphe 13(2) de la Loi sur langues, décrète :
1.
Le texte de la version originale anglaise et le texte
de la première version française des Ordonnances
du Commissaire 1978/163 et 1978/229 et des
Décrets 1980/290, 1983/55, 1984/320, 1988/29 et
1988/119, paraissant en annexe, sont publiés.
Fait à Whitehorse, au Yukon, le 5 novembre 2010.
Cet avis a aussi été publié dans le Yukon News du 26 novembre
2010.
39
Partie II, 15 décembre 2010
The Yukon Gazette
La Gazette du Yukon
REGISTRATION
O.I.C. 2010/193 5 November, 2010
No D'ENREGISTREMENT
DÉCRET 2010/193 5 novembre 2010
SECURITIES ACT
LOI SUR LES VALEURS MOBILIÈRES
Pursuant to section 168 of the Securities Act, the
Commissioner in Executive Council orders as follows
Le commissaire en conseil exécutif, conformément à l'article
168 de la Loi sur les valeurs mobilières, décrète :
1.
The attached Regulation to Amend the Securities
Fees Regulation (O.I.C. 2009/66) is made.
1.
Section 2 of the Regulation comes into force on
November 20, 2010.
Est établi le Règlement modifiant le Règlement sur
les droits relatifs aux valeurs mobilières (Décret
2009/66).
2.
2.
Section 3 of the Regulation comes into force on
December 13, 2010.
L'article 2 du règlement entre en vigueur le 20
novembre 2010.
3.
3.
L'article 3 du règlement entre en vigueur le 13
décembre 2010.
Dated at Whitehorse, Yukon this 5 day of November, 2010.
Copies of these above mentioned materials are available for a
nominal fee from the Inquiry Centre, Yukon Government
Administration Building, Whitehorse, Yukon. Or in writing from
Queen's Printer Subscriptions, Box 2703, Whitehorse, Yukon Y1A
2C6 Canada.
This notice was published in the Yukon News on November 26,
2010.
Fait à Whitehorse, au Yukon, le 5 novembre 2010.
Des copies des documents mentionnés ci-dessus sont disponibles,
moyennant des frais symboliques, au centre de renseignements de
l'immeuble administratif du gouvernement du Yukon ou en
écrivant au service des abonnements de l'Imprimeur de la Reine,
C.P. 2703, Whitehorse, Yukon Y1A 2C6 Canada.
Cet avis a aussi été publié dans le Yukon News du 26 novembre
2010.
REGISTRATION
COMMISSIONER'S ORDER 2010/ 194 12 November, 2010
No D'ENREGISTREMENT
ARRÊTÉ DU COMMISSAIRE 2010/ 194 12 novembre 2010
YUKON ACT (CANADA) AND ELECTIONS ACT
LOI SUR LE YUKON (CANADA) ET LOI SUR LES
ÉLECTIONS
Whereas a vacancy has been created in the Legislative
Assembly by the death of Todd Hardy, Member for the
electoral district of Whitehorse Centre; and
Whereas the Premier has requested that a by-election be held
on Monday, December 13, 2010;
Pursuant to subsection 11(2) of the Yukon Act (Canada) and
section 50 of the Elections Act, the Commissioner orders as
follows
1.
Jo-Ann Waugh, Chief Electoral Officer, is directed
to issue on Friday, November 12, 2010, a writ of
election for the electoral district of Whitehorse
Centre for a by-election to be held on Monday,
December 13, 2010.
Dated at Whitehorse, Yukon this 12 day of November, 2010.
This notice was published in the Yukon News on November 26,
2010.
Part II, December 15, 2010
Attendu qu'une vacance a été créée au sein de l'Assemblée
législative du Yukon par le décès de Todd Hardy, député de
la circonscription électorale de Whitehorse Centre;
Attendu que le premier ministre a demandé qu'une élection
soit tenue le lundi 13 décembre 2010.
Conformément au paragraphe 11(2) de la Loi sur le Yukon
(Canada) et à l'article 50 de la Loi sur les élections, le
commissaire en conseil exécutif ordonne ce qui suit :
1.
Il est ordonné à Jo-Ann Waugh, directrice générale
des élections, d'émettre un bref d'élection le
vendredi 12 novembre 2010 pour qu'une élection
partielle soit tenue le lundi 13 décembre 2010 dans
la circonscription électorale de Whitehorse
Centre.
Fait à le territoire du Yukon, le 12 novembre 2010.
Cet avis a aussi été publié dans le Yukon News du 26 novembre
2010.
40
The Yukon Gazette
La Gazette du Yukon
REGISTRATION
O.I.C. 2010/199 19 November, 2010
No D'ENREGISTREMENT
DÉCRET 2010/199 19 novembre 2010
OMBUDSMAN ACT
LOI SUR L'OMBUDSMAN
Pursuant to subsection 35(2) of the Ombudsman Act and to
an address of the Legislative Assembly to the Commissioner
on November 9, 2010 praying that the Ombudsman Act be
continued in force from July 1, 2011 to June 30, 2013, the
Commissioner in Executive Council orders as follows
Le Commissaire en conseil exécutif, conformément au
paragraphe 35(2) de la Loi sur l'ombudsman et à une
demande de l'Assemblée législative faite le 9 novembre 2010,
que la Loi sur l'ombudsman demeure en vigueur du 1er juillet
2011 au 30 juin 2013, décrète ce qui suit :
1.
The Ombudsman Act is continued in force from
July 1, 2011 to June 30, 2013.
Dated at Whitehorse, Yukon this 19 day of November, 2010.
41
1.
La Loi sur l'ombudsman demeure en vigueur du 1er
juillet 2011 au 30 juin 2013.
Fait à Whitehorse, au Yukon, le 19 novembre 2010.
Partie II, 15 décembre 2010
The Yukon Gazette
MINISTERIAL ORDERS
La Gazette du Yukon
ARRÊTÉMINISTÉRIELS
REGISTRATION
M.O. 2010/22 16 November, 2010
No D'ENREGISTREMENT
ARRÊTÉ MINISTÉRIEL 2010/22 16 novembre 2010
SECURITIES ACT
LOI SUR LES VALEURS MOBILIÈRES
Pursuant to sections 169, 170 and 171 of the Securities Act,
the Minister of Community Services orders as follows
Le ministre des Services aux collectivités, conformément aux
articles 169, 170 et 171 de la Loi sur les valeurs mobilières,
ordonne ce qui suit :
1.
The rule entitled "Insider Trading Reporting (Local
Rule 55-501)", enacted by M.O. 2008/03, is
repealed as of April 30, 2010.
Dated at Whitehorse, Yukon this 22 day of November, 2010.
Part II, December 15, 2010
1.
Le Règlement sur les rapports d'initiés (Règle locale
55-501), pris par l'Arrêté ministériel 2008/03, est
abrogé en date du 30 avril 2010.
Fait à Whitehorse, au Yukon, le 16 novembre 2010.
42
The Yukon Gazette
La Gazette du Yukon
The Yukon Gazette is published on the 15th day of each
month. All notices intended for publication must reach the
office of the Queen's Printer not later than 12 noon on the
second working day of that month. The cost to the public for
publishing any notice is $20.00 plus GST, and must be paid
in advance. Subscription rates are asl follows:
La Gazette du Yukon est publiée le 15 ème jour de chaque
mois. Tous les avis destinés a être publiés doivent parvenir au
bureau de l'Imprimeur de la Reine avant midi chaque
deuxième jour ouvrable du mois. Le coût de publication d'un
avis est 20,000$ (TPS en sus) et doit être payé à l'avance. Les
prix pour un abonnement sont les suivants:
Annual subscription to Parts I and II,
excluding index ........................................................ $65.00
L'abonnement annuel aux Parties I et II,
excluant l'index ........................................................ 65,00$
Single issues, Parts I and II ........................................... $6.00
Un fascicule, Parties I et II ........................................... 6,00$
Consolidating annual index
to the 31st day of July ................................................ $12.00
Index annuael compilé
au 31 juillet ............................................................... 12,00$
(Add 5% GST to all rates)
(Veuillez ajouter 5% de TPS à tous les prix)
In Part I, Corporate certificates and notices are published in
the Yukon Gazette in the language in which they are issued.
Les certificats et les avis concernant les sociétés diffusés dans
la Partie I de la Gazette du Yukon sont publiés dans la lanbue
d'oigine de ces textes.
ISSN 0715-2213
43
15 décembre 2010

Documents pareils